Advanced company searchLink opens in new window

SARAH'S HOME STORE LIMITED

Company number 03429475

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 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 AD01 Registered office address changed from Sarahs Home Store Market Place Epworth Doncaster South Yorkshire DN9 1EU United Kingdom to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 8 August 2014
05 Aug 2014 4.20 Statement of affairs with form 4.19
05 Aug 2014 600 Appointment of a voluntary liquidator
05 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-28
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
24 Jan 2012 AD02 Register inspection address has been changed from C/O Tile Agents Yorkshire Ltd Sandtoft Industrial Estate Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN England
24 Jan 2012 AD03 Register(s) moved to registered inspection location
24 Jan 2012 AD01 Registered office address changed from the Old Barn Langholme Lane Westwoodside Doncaster South Yorkshire DN9 2EX United Kingdom on 24 January 2012
02 Sep 2011 AD01 Registered office address changed from Sandtoft Industrial Estate Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN on 2 September 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Mar 2011 AD04 Register(s) moved to registered office address
31 Mar 2011 TM01 Termination of appointment of Shaun Eagle as a director
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Nov 2010 TM02 Termination of appointment of Lynda Firbank as a secretary
08 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
04 Nov 2010 AP01 Appointment of Mrs Sarah Eagle as a director
03 Nov 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
03 Nov 2010 CERTNM Company name changed international tiles LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-30