Advanced company searchLink opens in new window

HOMEPOWER RETAIL LIMITED

Company number 02806999

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked 21/09/2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 53,407,100
09 Oct 2016 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to 16 Queen Square Bristol Avon BS1 4NT on 9 October 2016
06 Oct 2016 4.70 Declaration of solvency
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
05 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 31,000,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 31,000,000
10 Sep 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 31,000,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Fiona Scott Stark on 5 October 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
28 May 2009 288c Director and secretary's change of particulars / jason keene / 21/04/2009
14 Apr 2009 363a Return made up to 28/03/09; full list of members