Advanced company searchLink opens in new window

HOMES & GIFTS LIMITED

Company number 10459378

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)