Advanced company searchLink opens in new window

UKHOMESTORE LIMITED

Company number SC270626

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 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
30 Apr 2013 AR01 Annual return made up to 13 July 2012 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 July 2010
23 Jul 2012 AA Total exemption small company accounts made up to 31 July 2006
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2012 AR01 Annual return made up to 13 July 2011 with full list of shareholders
22 Jun 2012 CH01 Director's details changed
21 Jun 2012 AR01 Annual return made up to 13 July 2010 with full list of shareholders
21 Jun 2012 CH01 Director's details changed
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 AP01 Appointment of Joseph James Baxter Mcgoldrick as a director on 20 October 2011
05 Aug 2011 TM01 Termination of appointment of Ian Mcgoldrick as a director
05 Aug 2011 AD01 Registered office address changed from 10 Dalsholm Place Kessington Gate Glasgow G20 0UH on 5 August 2011
02 Aug 2011 AA Accounts made up to 31 July 2009
02 Aug 2011 TM01 Termination of appointment of Joseph Mcgoldrick as a director
28 Jul 2011 AP01 Appointment of Ian Mcgoldrick as a director
28 Jul 2011 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 28 July 2011
22 Jul 2009 363a Return made up to 13/07/09; full list of members
04 Mar 2009 363a Return made up to 13/07/08; full list of members
04 Mar 2009 288c Director's change of particulars / joseph mcgoldrick / 25/10/2007