Advanced company searchLink opens in new window

HOMESENSE U.K. LTD

Company number 10803355

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2019 PSC07 Cessation of John Edward Honeyman as a person with significant control on 3 February 2019
03 Feb 2019 PSC07 Cessation of William Robert Barklie Puttock as a person with significant control on 3 February 2019
03 Feb 2019 TM01 Termination of appointment of John Edward Honeyman as a director on 3 February 2019
20 Dec 2018 TM01 Termination of appointment of William Robert Barklie Puttock as a director on 20 December 2018
19 Dec 2018 AD01 Registered office address changed from Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS United Kingdom to Unit 7 Jubilee Close Weymouth DT4 7BS on 19 December 2018
25 May 2018 AD01 Registered office address changed from Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS to Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS on 25 May 2018
22 May 2018 TM01 Termination of appointment of Richard Bryan Matts as a director on 22 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
11 May 2018 AP01 Appointment of Mr Richard Bryan Matts as a director on 11 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
21 Feb 2018 PSC07 Cessation of Benjamin Harry Sloyan as a person with significant control on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Benjamin Harry Sloyan as a director on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of William Robert Whetstone-Moore as a director on 21 February 2018
29 Jan 2018 AD01 Registered office address changed from Purlands Farm Unit 1 Bridport Road Dorchester Dorset DT2 9DS to Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS on 29 January 2018
07 Dec 2017 AD01 Registered office address changed from 20-22 Albany Road Granby Industrial Estate Weymouth DT4 9th United Kingdom to Purlands Farm Unit 1 Bridport Road Dorchester Dorset DT2 9DS on 7 December 2017
04 Sep 2017 AP01 Appointment of Mr William Robert Whetstone-Moore as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Stephen Anthony Hingley as a director on 1 September 2017
03 Sep 2017 PSC01 Notification of William Robert Barklie Puttock as a person with significant control on 1 September 2017
03 Sep 2017 PSC07 Cessation of Stephen Anthony Hingley as a person with significant control on 1 September 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 5
29 Aug 2017 AP01 Appointment of Mr William Robert Barklie Puttock as a director on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from Coach House Cottage Lorton Lane Weymouth DT3 5DJ United Kingdom to 20-22 Albany Road Granby Industrial Estate Weymouth DT4 9th on 29 August 2017
05 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-05
  • GBP 3