Advanced company searchLink opens in new window

HOMESURE DIRECT LTD

Company number 02870706

Filter by category

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
02 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jan 2015 SH20 Statement by Directors
02 Jan 2015 SH19 Statement of capital on 2 January 2015
  • GBP 1
02 Jan 2015 CAP-SS Solvency Statement dated 09/12/14
02 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
05 Sep 2014 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014
19 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 25,000
14 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
15 May 2012 AA Total exemption full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 MISC Auditors resignation
12 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
02 Sep 2010 CH01 Director's details changed for Elizabeth Claire Blaymires on 2 September 2010
11 Apr 2010 CH01 Director's details changed for Elizabeth Claire Blaymires on 9 April 2010
11 Apr 2010 CH03 Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010
14 Jan 2010 AD01 Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010
20 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders