Advanced company searchLink opens in new window

HOMESIDE CONSTRUCTION LIMITED

Company number 06422215

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Aug 2016 CH01 Director's details changed for Glen Pluckrose on 1 August 2016
23 Aug 2016 CH03 Secretary's details changed for Lucy Pluckrose on 1 August 2016
23 Aug 2016 AD01 Registered office address changed from Windmill Farm Whitemoor Road March Cambridgeshire PE15 0AF to 27 City Road March PE15 9LS on 23 August 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 CH03 Secretary's details changed for Lucy Pluckrose on 1 September 2011
12 Sep 2011 CH01 Director's details changed for Glen Pluckrose on 1 September 2011
12 Sep 2011 AD01 Registered office address changed from Windmill Farm 1 Whitemoor Road March Cambs PE15 0AF United Kingdom on 12 September 2011
17 Aug 2011 AD01 Registered office address changed from 36 Fairfax Way March Cambridgeshire PE15 9HP United Kingdom on 17 August 2011