Advanced company searchLink opens in new window

HOMEFLAG LIMITED

Company number 04439855

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
09 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Aug 2016 AP01 Appointment of Mr David George Stickland as a director on 1 July 2016
09 Aug 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2,023.81
09 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Apr 2016 TM02 Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016
22 Apr 2016 AP03 Appointment of Mr Lee Gage as a secretary on 4 January 2016
24 Aug 2015 AP03 Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015
24 Aug 2015 TM02 Termination of appointment of Gary Cust as a secretary on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Gary Cust as a director on 24 August 2015
03 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,023.81
03 Mar 2015 AP01 Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Dec 2014 AP01 Appointment of Mr Gary Cust as a director on 28 November 2014
01 Dec 2014 TM01 Termination of appointment of Matthew James Barbrook as a director on 28 November 2014
23 Sep 2014 TM02 Termination of appointment of Matthew James Barbrook as a secretary on 25 April 2014
20 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,023.81
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 AP03 Appointment of Mr Gary Cust as a secretary
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
29 May 2013 SH10 Particulars of variation of rights attached to shares
20 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 CH01 Director's details changed for Mr Liam Griffin on 17 May 2013