Advanced company searchLink opens in new window

HOMER FUNDING LIMITED

Company number 08018160

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
19 Mar 2018 SH19 Statement of capital on 19 March 2018
  • GBP 1.00
19 Mar 2018 SH20 Statement by Directors
19 Mar 2018 CAP-SS Solvency Statement dated 02/03/18
19 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2017 PSC05 Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
21 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
02 Sep 2015 MA Memorandum and Articles of Association
20 Aug 2015 CERTNM Company name changed paragon seventh funding LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
11 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
18 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
21 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
01 May 2014 AP01 Appointment of Mr Richard James Woodman as a director
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000