Advanced company searchLink opens in new window

HOMEGROWN TIMBER SAWMILL LIMITED

Company number 06251720

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)
16 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 LIQ MISC OC Court order insolvency:re oc replacement of liq
05 Sep 2013 LIQ MISC Insolvency:re form 4.40 liq cease to act
16 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Apr 2013 600 Appointment of a voluntary liquidator
17 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
22 Nov 2012 AD01 Registered office address changed from A M P House 10th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012
28 Sep 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
28 Sep 2012 600 Appointment of a voluntary liquidator
25 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Sep 2011 AD01 Registered office address changed from C/O Snedker, Angel House Hardwick Witney Oxfordshire OX29 7QE on 19 September 2011
19 Sep 2011 4.20 Statement of affairs with form 4.19
19 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
04 May 2010 TM01 Termination of appointment of Stephen Saunders as a director
04 May 2010 AP01 Appointment of Mr Timothy Charles Lawrance as a director
03 May 2010 AA Total exemption small company accounts made up to 31 May 2009
03 May 2010 TM02 Termination of appointment of Charles Genoni as a secretary
27 May 2009 363a Return made up to 18/05/09; full list of members