- Company Overview for HOMES OF STYLE LIMITED (06018392)
- Filing history for HOMES OF STYLE LIMITED (06018392)
- People for HOMES OF STYLE LIMITED (06018392)
- More for HOMES OF STYLE LIMITED (06018392)
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) |
---|---|---|---|
23 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2009 | DS01 | Application to strike the company off the register | |
11 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from roman house, 207-208 moulsham street, chelmsford essex CM2 0LG | |
16 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
02 Sep 2008 | 288a | Director appointed lana maxine alexander | |
11 Aug 2008 | 288b | Appointment Terminated Director raymond todhunter | |
11 Aug 2008 | AA | Accounts made up to 31 May 2008 | |
07 May 2008 | 288a | Secretary appointed michael alexander | |
10 Apr 2008 | 288b | Appointment Terminated Director michael alexander | |
10 Apr 2008 | 288b | Appointment Terminated Secretary emma fellows | |
10 Apr 2008 | 288a | Director appointed raymond john todhunter | |
17 Dec 2007 | 363s | Return made up to 05/12/07; full list of members | |
16 Jan 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/05/08 | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 288a | New secretary appointed | |
05 Dec 2006 | 288b | Director resigned | |
05 Dec 2006 | 288b | Secretary resigned | |
05 Dec 2006 | NEWINC | Incorporation |