HOMEMOVERS LIMITED

North East Of England Business North East Of England Business, Sunderland Enterprise Pa,, SR5 2TA, Sunderland Tyne & Wear
StatusLIQUIDATION
Company No.03361050
CategoryPrivate Limited Company
Incorporated28 Apr 1997
Age27 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HOMEMOVERS LIMITED is an liquidation private limited company with number 03361050. It was incorporated 27 years, 1 month, 10 days ago, on 28 April 1997. The company address is North East Of England Business North East Of England Business, Sunderland Enterprise Pa,, SR5 2TA, Sunderland Tyne & Wear.



Company Fillings

Liquidation compulsory winding up order

Date: 26 Feb 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 24 Feb 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Mar 2003

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 19 Mar 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members; amend

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/09/00

Documents

View document PDF

Resolution

Date: 22 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Address

Type: 287

Description: Registered office changed on 10/05/00 from: 3 startforth road riverside park middlesbrough cleveland TS2 1PY

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Capital

Type: 123

Description: £ nc 36100/48065 06/08/99

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si [email protected]=204 £ ic 35894/36098

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si [email protected]=15340 £ ic 20554/35894

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si [email protected]=20454 £ ic 100/20554

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/02/98--------- £ si [email protected]=79 £ ic 20/99

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 06/03/98--------- £ si [email protected]=19 £ ic 3/22

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN STANFIELD LIMITED

42 CHARLES FOSTER STREET,DARLASTON,WS10 8TS

Number:08576727
Status:ACTIVE
Category:Private Limited Company

ALICE FRANKLIN LIMITED

56A SOUTHBOROUGH ROAD,LONDON,E9 7EE

Number:10656572
Status:ACTIVE
Category:Private Limited Company

IDEAL SOLUTION LONDON LTD

16 FAIRMONT HOUSE,LONDON,SE16 7AW

Number:11260181
Status:ACTIVE
Category:Private Limited Company

INNOVATIONS HOLDINGS LTD

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09978571
Status:ACTIVE
Category:Private Limited Company

KBG PLUMBING & HEATING LIMITED

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:10688722
Status:ACTIVE
Category:Private Limited Company

THORPE CONTROL SYSTEMS LIMITED

31 ADAMS HILL,STOURBRIDGE,DY9 9PS

Number:08411455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source