Advanced company searchLink opens in new window

HOMES OF ELEGANCE LTD

Company number NI032768

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)
25 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2011 DS01 Application to strike the company off the register
21 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 4,000
21 Sep 2010 CH01 Director's details changed for Stephanie Josephine Mcquilkin on 1 August 2010
21 Sep 2010 CH01 Director's details changed for Eleanor Abbott on 1 August 2010
21 Sep 2010 CH03 Secretary's details changed for Stephanie Josephine Mcquilkin on 1 August 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Aug 2009 371S(NI) 01/08/09 annual return shuttle
26 Jul 2009 295(NI) Change in sit reg add
23 Jul 2009 AC(NI) 30/09/08 annual accts
09 Sep 2008 371S(NI) 01/08/08 annual return shuttle
07 Aug 2008 AC(NI) 30/09/07 annual accts
13 Aug 2007 371S(NI) 01/08/07 annual return shuttle
10 Aug 2007 AC(NI) 30/09/06 annual accts
16 Aug 2006 371S(NI) 01/08/06 annual return shuttle
19 Jun 2006 AC(NI) 30/09/05 annual accts
17 Aug 2005 371S(NI) 01/08/05 annual return shuttle
20 Dec 2004 AC(NI) 30/09/04 annual accts
17 Aug 2004 371S(NI) 01/08/04 annual return shuttle
08 Jan 2004 AC(NI) 30/09/03 annual accts
01 Aug 2003 371S(NI) 01/08/03 annual return shuttle
01 Aug 2003 AC(NI) 30/09/02 annual accts
07 Oct 2002 371S(NI) 01/08/02 annual return shuttle
26 Mar 2002 AC(NI) 30/09/01 annual accts