Advanced company searchLink opens in new window

HOMEBUY SOLUTIONS LIMITED

Company number 06612879

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
20 Aug 2012 AD01 Registered office address changed from C/O Ian Whitehead 4 Aviary Road Worsley Manchester M28 2WF England on 20 August 2012
20 Aug 2012 TM01 Termination of appointment of Ian Charles Whitehead as a director on 17 August 2012
20 Aug 2012 AP01 Appointment of Mr Andrew Haslam as a director on 17 August 2012
18 May 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Lancashire United Kingdom on 18 May 2012
20 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 10
20 Jan 2012 AD01 Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ England on 20 January 2012
12 Jan 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 12 January 2012
23 May 2011 AA Accounts for a dormant company made up to 30 June 2010
11 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 TM01 Termination of appointment of Andrew Haslam as a director
24 Nov 2009 AP01 Appointment of Mr Ian Charles Whitehead as a director
24 Nov 2009 CH01 Director's details changed for Mr Andrew Craig Haslam on 1 October 2009
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10
17 Aug 2009 363a Return made up to 05/06/09; full list of members
14 Aug 2009 AA Accounts made up to 30 June 2009
14 Aug 2009 288b Appointment Terminated Director russell o'neill
03 Mar 2009 288a Director appointed mr russell james o'neill
01 Sep 2008 CERTNM Company name changed westfield repossessions LIMITED\certificate issued on 02/09/08