Advanced company searchLink opens in new window

HOMESTEAD DESIGN & BUILD LIMITED

Company number 07222087

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS02 Withdraw the company strike off application
17 Oct 2016 DS01 Application to strike the company off the register
15 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Jul 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
11 May 2010 AP01 Appointment of Banibal Castantin Kalita as a director
29 Apr 2010 AP03 Appointment of Deana Jane Kalita as a secretary
29 Apr 2010 AD01 Registered office address changed from 187 Washway Road Sale Cheshire M33 4AH United Kingdom on 29 April 2010
13 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Apr 2010 NEWINC Incorporation