- Company Overview for HOMES & GIFTS LIMITED (10459378)
- Filing history for HOMES & GIFTS LIMITED (10459378)
- People for HOMES & GIFTS LIMITED (10459378)
- Insolvency for HOMES & GIFTS LIMITED (10459378)
- More for HOMES & GIFTS LIMITED (10459378)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | LIQ02 | Statement of affairs | |
22 May 2023 | AD01 | Registered office address changed from Regency Court, 62-66 Deansgate Manchester M3 2EN United Kingdom to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 22 May 2023 | |
22 May 2023 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
03 Apr 2019 | PSC04 | Change of details for Faye Giblin as a person with significant control on 28 February 2017 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2018 | AA01 | Current accounting period shortened from 30 November 2017 to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Mar 2017 | TM01 | Termination of appointment of Faye Giblin as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mrs Faye Giblin as a director on 1 March 2017 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|