Advanced company searchLink opens in new window

HOMEBASE GROUP (2000) LIMITED

Company number 01460756

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
20 Aug 2019 PSC07 Cessation of Homebase Card Handling Services Limited as a person with significant control on 6 April 2016
29 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
13 Jun 2018 TM01 Termination of appointment of David James Haydon as a director on 11 June 2018
23 Feb 2018 TM01 Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018
21 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
16 Jan 2018 AP01 Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017
16 Jan 2018 AP01 Appointment of David James Haydon as a director on 22 December 2017
21 Dec 2017 TM01 Termination of appointment of Rodney John Boys as a director on 15 December 2017
21 Dec 2017 AP01 Appointment of Andrew Charles Coleman as a director on 15 December 2017
06 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Jul 2017 PSC02 Notification of Homebase Card Handling Services Limited as a person with significant control on 6 April 2016
12 Jul 2017 PSC02 Notification of Fifthgrange Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
20 Dec 2016 AD01 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
30 Nov 2016 AA Full accounts made up to 27 February 2016
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 109
20 Jun 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016