Advanced company searchLink opens in new window

HOMEINFO WALES LIMITED

Company number 10033506

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
08 Jul 2019 MR04 Satisfaction of charge 100335060001 in full
29 Apr 2019 TM01 Termination of appointment of Rob Phillipson as a director on 2 April 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2019 CH01 Director's details changed for Mr David Alistair Brown on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mrs Alix Katrina Brown on 17 January 2019
02 Nov 2018 AP01 Appointment of Mr Rob Phillipson as a director on 29 October 2018
02 Nov 2018 AP01 Appointment of Mr Greg Bryce as a director on 29 October 2018
18 Sep 2018 TM01 Termination of appointment of Richard Daniel Mayers as a director on 17 September 2018
31 May 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
09 May 2018 TM01 Termination of appointment of Andrew Watson as a director on 9 May 2018
13 Apr 2018 AP01 Appointment of Mr Roy Hastings as a director on 13 April 2018
27 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Mar 2018 PSC02 Notification of Homeinfo Uk Limited as a person with significant control on 3 October 2016
27 Mar 2018 PSC07 Cessation of Andrew Watson as a person with significant control on 27 February 2017
21 Mar 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Griffins Court, 24-32 London Road Newbury RG14 1JX England to 1 London Street Reading RG1 4PN on 21 March 2018
13 Oct 2017 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Griffins Court, 24-32 London Road Newbury RG14 1JX on 13 October 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 AP01 Appointment of Mr Richard Daniel Mayers as a director on 30 June 2017
08 Jun 2017 MR01 Registration of charge 100335060001, created on 2 June 2017
24 May 2017 AP01 Appointment of Mr David Alistair Brown as a director on 20 May 2017