Advanced company searchLink opens in new window

HOME & COUNTY MORTGAGES LIMITED

Company number 04247158

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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