- Company Overview for HOMESTEAD DESIGN & BUILD LIMITED (07222087)
- Filing history for HOMESTEAD DESIGN & BUILD LIMITED (07222087)
- People for HOMESTEAD DESIGN & BUILD LIMITED (07222087)
- More for HOMESTEAD DESIGN & BUILD LIMITED (07222087)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |