Advanced company searchLink opens in new window

HOMEWELL LIMITED

Company number 06295146

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2012 TM01 Termination of appointment of Karen Hall as a director on 16 January 2012
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
09 Sep 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
09 Sep 2011 TM01 Termination of appointment of Gary Christopher Hayes as a director on 9 September 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mrs Susie Remblance on 27 June 2010
10 Aug 2010 CERTNM Company name changed rentwell LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
10 Aug 2010 CONNOT Change of name notice
24 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 363a Return made up to 27/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Jul 2008 363a Return made up to 27/06/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / susie remblance / 16/07/2008 / Title was: , now: mrs; Honours was: marla, now: ; HouseName/Number was: 3, now: bybeck; Street was: the sidings, now: st margaret south elmham; Area was: earsham, now: ; Post Town was: bungay, now: harleston; Region was: suffolk, now: norfolk; Post Code was: NR35 2UB, now: IP20 0PJ;
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Mar 2008 288c Director's Change of Particulars / susie hull / 25/09/2007 / Surname was: hull, now: remblance; Honours was: , now: marla; HouseName/Number was: , now: 3; Street was: 3 the sidings, now: the sidings
24 Sep 2007 88(2)R Ad 27/06/07--------- £ si 41@1=41 £ ic 59/100
24 Sep 2007 88(2)R Ad 27/06/07--------- £ si 10@1=10 £ ic 49/59
24 Sep 2007 88(2)R Ad 27/06/07--------- £ si 48@1=48 £ ic 1/49
20 Sep 2007 225 Accounting reference date extended from 30/06/08 to 31/07/08
19 Jul 2007 288a New director appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288a New secretary appointed;new director appointed