- Company Overview for HOMESTYLED.COM LTD (05710261)
- Filing history for HOMESTYLED.COM LTD (05710261)
- People for HOMESTYLED.COM LTD (05710261)
- Insolvency for HOMESTYLED.COM LTD (05710261)
- More for HOMESTYLED.COM LTD (05710261)
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 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2012 | |
08 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2011 | |
12 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | 1.4 | Notice of completion of voluntary arrangement | |
21 Sep 2010 | AD01 | Registered office address changed from 4/6 Fairview Parade Mawney Road Romford Essex RM7 7HH on 21 September 2010 | |
28 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
17 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
14 Jul 2008 | 288b | Appointment Terminated Secretary kay menkenrick | |
02 Jul 2008 | 288c | Director's Change of Particulars / paul groman / 25/06/2008 / | |
28 May 2008 | 363a | Return made up to 15/02/08; full list of members | |
27 May 2008 | 288c | Director's Change of Particulars / paul groman / 22/05/2008 / HouseName/Number was: , now: 9; Street was: 43 douglas road, now: allandale road; Post Code was: RM11 1AN, now: RM11 1AP | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
22 Sep 2007 | 363a | Return made up to 15/03/07; full list of members | |
25 Apr 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 288a | New secretary appointed | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: 46 whalebone lane south dagenham essex RM8 1BB | |
28 Feb 2006 | 288b | Secretary resigned | |
28 Feb 2006 | 288b | Director resigned | |
28 Feb 2006 | 288a | New director appointed |