- Company Overview for HOME ESTATE AGENTS (TAMESIDE) LIMITED (10839974)
- Filing history for HOME ESTATE AGENTS (TAMESIDE) LIMITED (10839974)
- People for HOME ESTATE AGENTS (TAMESIDE) LIMITED (10839974)
- More for HOME ESTATE AGENTS (TAMESIDE) LIMITED (10839974)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr John Grantham as a person with significant control on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mrs Zea Grantham as a person with significant control on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB England to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 21 September 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|