HOMEFIELD ATM SAFETY LIMITED
Status | DISSOLVED |
Company No. | 08215521 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2020 |
Years | 3 years, 6 months, 2 days |
SUMMARY
HOMEFIELD ATM SAFETY LIMITED is an dissolved private limited company with number 08215521. It was incorporated 11 years, 8 months, 23 days ago, on 14 September 2012 and it was dissolved 3 years, 6 months, 2 days ago, on 05 December 2020. The company address is Cvr Global Llp, Town Wall House Cvr Global Llp, Town Wall House, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2020
Action Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-17
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Change date: 2019-05-16
New address: Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Old address: Homefield House 52 Burridge Road Burridge Southampton Hampshire SO31 1BT
Documents
Liquidation voluntary declaration of solvency
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mrs Pauline Anne Edwards
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change account reference date company current extended
Date: 26 Jun 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-02-28
Documents
Capital allotment shares
Date: 26 Jun 2013
Action Date: 22 May 2013
Category: Capital
Type: SH01
Date: 2013-05-22
Capital : 100 GBP
Documents
Capital allotment shares
Date: 26 Jun 2013
Action Date: 22 May 2013
Category: Capital
Type: SH01
Date: 2013-05-22
Capital : 100 GBP
Documents
Some Companies
10 ROUNDHOUSE PLACE,RENFREW,PA4 8FP
Number: | SC607199 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11472046 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON PUBS AND RESTAURANTS LIMITED
27 FLEET STREET,WEST MIDLANDS,B3 1JP
Number: | 02376172 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06535157 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B MANDERSON STREET,,BT4 1HY
Number: | NI000485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROYAN HOUSE, PRIORY STREET,CEREDIGION,SA43 1BZ
Number: | 06023248 |
Status: | ACTIVE |
Category: | Private Limited Company |