Advanced company searchLink opens in new window

HENRY THOMAS HOMES LIMITED

Company number 07148150

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Feb 2018 MR04 Satisfaction of charge 1 in full
19 Feb 2018 MR04 Satisfaction of charge 2 in full
19 Feb 2018 MR04 Satisfaction of charge 3 in full
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 TM01 Termination of appointment of Gavin Barry as a director on 19 August 2015
20 Aug 2015 AD01 Registered office address changed from Suite 1 Raywood Office Complex Leacon Lane Charing Kent TN27 0ET to C/O Moore Stephens Llp Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU on 20 August 2015
30 Mar 2015 CH01 Director's details changed for Mr David Mark Winterbotham on 18 March 2015
09 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 CH01 Director's details changed for Mr Gavin Barry on 30 June 2014
25 Jun 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
09 May 2014 CH01 Director's details changed for Mr Gavin Barry on 18 March 2013