HOMESTYLE (CYMRU) LIMITED
Status | DISSOLVED |
Company No. | 08379610 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
HOMESTYLE (CYMRU) LIMITED is an dissolved private limited company with number 08379610. It was incorporated 11 years, 2 months, 30 days ago, on 29 January 2013 and it was dissolved 4 years, 6 months, 26 days ago, on 02 October 2019. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2018
Action Date: 28 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ
Old address: 59 Worcester Road Bromsgrove Worcestershire B61 7DN
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 59 Worcester Road Bromsgrove Worcestershire B61 7DN
Old address: Unit 31 Betws Workshops Ammanford Carmarthenshire SA18 2ET Wales
Change date: 2017-04-19
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dafydd Price Lloyd
Termination date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-27
Officer name: Mr Anthony Lindsey Jones
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lindsey Jones
Termination date: 2016-06-06
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-06
Officer name: Anthony Lindsey Jones
Documents
Appoint person director company with name
Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dafydd Price Lloyd
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-11
Officer name: Anthony Lindsey Jones
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mr Antony Lindsey Jones
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mr Dafydd Price Lloyd
Documents
Second filing of form with form type made up date
Date: 04 May 2016
Action Date: 29 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-01-29
Form type: AR01
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Dennis
Change date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: Unit 31 Betws Workshops Ammanford Carmarthenshire SA18 2ET
Change date: 2015-06-29
Old address: Unit 5 Clos Fferws, Parc Hendre Business Park Capel Ammanford Carmarthenshire SA18 3BL
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Mr Jonathan Dennis
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Evans
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Beadle
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Dennis
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: Unit 5 Clos Fferws, Parc Hendre Business Park Capel Ammanford Carmarthenshire Wales
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: 2 Llwyncellyn Road Glanamman Ammanford Carmarthernshire SA18 2AE Wales
Change date: 2013-07-24
Documents
Change account reference date company current shortened
Date: 14 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Some Companies
JOHN SAVVA & CO / CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 10976576 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROMIE CLOSE,LONDON,N13 4BF
Number: | 11124730 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/6 GILES STREET,EDINBURGH,EH6 6DA
Number: | SC574101 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE PARK,LEICESTER,LE8 4DP
Number: | 05621141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THATCHED BARN INN 14 HOBBS HILL,BRAUNTON,EX33 1LZ
Number: | 04163316 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 KINGSNORTH ROAD,ASHFORD,TN23 6LU
Number: | 11372969 |
Status: | ACTIVE |
Category: | Private Limited Company |