HOMEMOVERS LIMITED
Status | LIQUIDATION |
Company No. | 03361050 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 1 month, 10 days |
Jurisdiction | England 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
Restoration order of court
Date: 24 Feb 2004
Category: Restoration
Type: AC92
Documents
Legacy
Date: 02 Apr 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
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
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members; amend
Documents
Legacy
Date: 22 Sep 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/00
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
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
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/99; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Capital
Type: 123
Description: £ nc 36100/48065 06/08/99
Documents
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
Legacy
Date: 08 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/08/98--------- £ si [email protected]=204 £ ic 35894/36098
Documents
Legacy
Date: 08 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/08/98--------- £ si [email protected]=15340 £ ic 20554/35894
Documents
Legacy
Date: 08 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/08/98--------- £ si [email protected]=20454 £ ic 100/20554
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 24/02/98--------- £ si [email protected]=79 £ ic 20/99
Documents
Legacy
Date: 12 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/03/98--------- £ si [email protected]=19 £ ic 3/22
Documents
Legacy
Date: 11 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/12/97
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
42 CHARLES FOSTER STREET,DARLASTON,WS10 8TS
Number: | 08576727 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A SOUTHBOROUGH ROAD,LONDON,E9 7EE
Number: | 10656572 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FAIRMONT HOUSE,LONDON,SE16 7AW
Number: | 11260181 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |