Advanced company searchLink opens in new window

HOMEPLAN LIMITED

Company number 02658090

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
29 Aug 2018 MR04 Satisfaction of charge 026580900001 in full
15 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 140 - 142 Kensington Church Street London London W8 4BN on 6 July 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 MR01 Registration of charge 026580900001, created on 10 May 2017
05 May 2017 TM01 Termination of appointment of Wilma Geddes Mcpherson as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Vincent Francis Casey as a director on 5 May 2017
19 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
  • ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered
23 Mar 2016 CH01 Director's details changed for Mrs Wilma Geddes Mcpherson on 9 March 2016
10 Feb 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 16/08/2016
24 Nov 2015 AD01 Registered office address changed from , 31 Huntsmans Lane, Stamford Bridge, York, YO41 1ES, England to 20-22 Bedford Row London WC1R 4JS on 24 November 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-14
21 Aug 2015 TM01 Termination of appointment of Richard Andrew Faura Coverley as a director on 17 August 2015
21 Aug 2015 TM02 Termination of appointment of Kevin Bryan Gower as a secretary on 17 August 2015
21 Aug 2015 AD01 Registered office address changed from , Pinecrest, 20 Delphene Avenue, Thornton Cleveleys, Lancashire, FY5 1RY to 20-22 Bedford Row London WC1R 4JS on 21 August 2015
21 Aug 2015 AP01 Appointment of Mrs Wilma Geddes Mcpherson as a director on 17 August 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014