- Company Overview for HOMELEAZE BUILD LTD (08821770)
- Filing history for HOMELEAZE BUILD LTD (08821770)
- People for HOMELEAZE BUILD LTD (08821770)
- Charges for HOMELEAZE BUILD LTD (08821770)
- More for HOMELEAZE BUILD LTD (08821770)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
14 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
18 Jun 2019 | MR04 | Satisfaction of charge 088217700012 in full | |
18 Jun 2019 | MR04 | Satisfaction of charge 088217700011 in full | |
01 May 2019 | MR04 | Satisfaction of charge 088217700014 in full | |
01 May 2019 | MR04 | Satisfaction of charge 088217700013 in full | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2019 | AD01 | Registered office address changed from Regus 1 the Friary Temple Quay Bristol BS1 6EA to 83 Clevedon Road Tickenham Clevedon BS21 6rd on 6 February 2019 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
29 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |