Advanced company searchLink opens in new window

HOME MAINTENANCE SERVICES SOUTHERN LIMITED

Company number 05798379

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2011 DS01 Application to strike the company off the register
01 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
30 May 2010 CH01 Director's details changed for Mr. Lawrence Frank Chenery on 30 April 2010
08 May 2009 288c Director's Change of Particulars / lawrence chenery / 08/05/2009 / Title was: , now: mr.; HouseName/Number was: 39, now: 15B; Street was: old southend road, now: pleasant road; Post Town was: southend on sea, now: southend - on - sea; Post Code was: SS1 2HA, now: SS1 2HQ; Country was: , now: u k
06 May 2009 363a Return made up to 30/04/09; full list of members
06 May 2009 190 Location of debenture register
06 May 2009 287 Registered office changed on 06/05/2009 from 15B pleasant road southend-on-sea essex SS1 2HQ united kingdom
06 May 2009 AA Accounts made up to 30 April 2009
06 May 2009 353 Location of register of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from 39 old southend road southend on sea essex SS1 2HA
09 May 2008 AA Accounts made up to 27 April 2008
07 May 2008 363a Return made up to 27/04/08; full list of members
07 May 2008 288c Director's Change of Particulars / lawrence chenery / 28/07/2006 / HouseName/Number was: , now: 39; Street was: 39 old southend road, now: old southend road; Occupation was: plumber\, now: home maintanence
06 May 2008 288b Appointment Terminated Secretary joan aloysius
12 Dec 2007 363s Return made up to 27/04/07; full list of members
12 Dec 2007 363(288) Secretary resigned;director's particulars changed
12 Dec 2007 AA Accounts made up to 27 April 2007
12 Dec 2007 288a New secretary appointed
16 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2006 287 Registered office changed on 15/08/06 from: spec house, 83 elm road leigh on sea essex SS9 1SP
31 May 2006 288a New secretary appointed
30 May 2006 288a New director appointed