HOMEXPERTS (EAST WORCESTER) LIMITED
Status | DISSOLVED |
Company No. | 07114233 |
Category | Private Limited Company |
Incorporated | 30 Dec 2009 |
Age | 14 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2024 |
Years | 2 days |
SUMMARY
HOMEXPERTS (EAST WORCESTER) LIMITED is an dissolved private limited company with number 07114233. It was incorporated 14 years, 6 months, 7 days ago, on 30 December 2009 and it was dissolved 2 days ago, on 09 July 2024. The company address is Bootridge Farm Stonehall Common Bootridge Farm Stonehall Common, Kempsey, WR5 3QQ.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2024
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 20 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sussanne Margaret Chambers
Termination date: 2019-05-14
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sussanne Margaret Chambers
Cessation date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Capital name of class of shares
Date: 11 Aug 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Jason Shaun Barnett
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Shaun Barnett
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Shaun Barnett
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 28 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Some Companies
24 WEST HILL AVENUE,SURREY,KT19 8JU
Number: | 03142192 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HIGH STREET,EGHAM,TW20 9HL
Number: | 09570993 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,POOLE,BH12 3PQ
Number: | 02689154 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CRANTOCK DRIVE,CHEADLE,SK8 3EY
Number: | 10620311 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXIT PLANNING COMPANY LIMITED
RIVERSIDE COURT,CHEPSTOW,NP16 5UH
Number: | 06759067 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENITOR,SOUTHAMPTON,SO16 7HF
Number: | 11462946 |
Status: | ACTIVE |
Category: | Private Limited Company |