Advanced company searchLink opens in new window

HOMIBLE LIMITED

Company number 10768323

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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
20 Jul 2021 AA Unaudited abridged accounts made up to 20 October 2020
20 Jul 2021 AA01 Previous accounting period shortened from 31 May 2021 to 20 October 2020
27 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 Nov 2020 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 28 November 2020
12 Nov 2020 LIQ01 Declaration of solvency
12 Nov 2020 600 Appointment of a voluntary liquidator
12 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
09 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 17/07/2019
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
02 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 09/03/2020
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 129.59
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 129.59
04 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21.43
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
27 Mar 2019 PSC07 Cessation of Josip Medic as a person with significant control on 4 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21.68