- Company Overview for HOME & COUNTY MORTGAGES LIMITED (04247158)
- Filing history for HOME & COUNTY MORTGAGES LIMITED (04247158)
- People for HOME & COUNTY MORTGAGES LIMITED (04247158)
- Insolvency for HOME & COUNTY MORTGAGES LIMITED (04247158)
- More for HOME & COUNTY MORTGAGES LIMITED (04247158)
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) |
---|---|---|---|
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2022 | |
07 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
29 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018 | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | LIQ06 | Resignation of a liquidator | |
03 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2017 | |
07 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2016 | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2015 | |
27 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2014 | |
12 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2012 | |
01 Nov 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
|
|
24 Sep 2010 | AD01 | Registered office address changed from Unit 3 Royal Court Gadbrook Park Rudheath Northwich Cheshire CW9 7UT on 24 September 2010 | |
28 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
25 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
09 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
28 Apr 2008 | AA | Full accounts made up to 30 June 2007 |