- Company Overview for HOME AND COMFORTS LIMITED (07783953)
- Filing history for HOME AND COMFORTS LIMITED (07783953)
- People for HOME AND COMFORTS LIMITED (07783953)
- Charges for HOME AND COMFORTS LIMITED (07783953)
- Insolvency for HOME AND COMFORTS LIMITED (07783953)
- More for HOME AND COMFORTS LIMITED (07783953)
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) |
---|---|---|---|
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Stuart Pace as a director on 14 December 2022 | |
06 Jan 2023 | AD01 | Registered office address changed from 4th Floor Abbey House 32 Booth St Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 | |
22 Dec 2022 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth St Manchester M2 4AB on 22 December 2022 | |
22 Dec 2022 | LIQ02 | Statement of affairs | |
22 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | MR05 | Part of the property or undertaking has been released from charge 1 | |
17 Dec 2022 | MR05 | Part of the property or undertaking has been released from charge 077839530006 | |
29 Nov 2022 | MR04 | Satisfaction of charge 077839530005 in full | |
07 Nov 2022 | MR01 | Registration of charge 077839530007, created on 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
04 Aug 2022 | CH02 | Director's details changed for Gold Round Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
07 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
21 Jul 2021 | CH01 | Director's details changed for Mr Stuart Pace on 21 July 2021 | |
11 May 2021 | AA | Full accounts made up to 30 April 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
21 Sep 2020 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 18 April 2016 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Stuart Pace on 29 June 2020 | |
11 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates |