HOMESTYLE (CYMRU) LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire
StatusDISSOLVED
Company No.08379610
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution02 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 02 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dafydd Price Lloyd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Evans

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Beadle

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dennis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SWAN PROPERTIES LTD

JOHN SAVVA & CO / CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:10976576
Status:ACTIVE
Category:Private Limited Company

GIFTD LTD

2 CROMIE CLOSE,LONDON,N13 4BF

Number:11124730
Status:ACTIVE
Category:Private Limited Company

HUMA BIRD PRODUCTIONS LTD

12/6 GILES STREET,EDINBURGH,EH6 6DA

Number:SC574101
Status:ACTIVE
Category:Private Limited Company

IMA (LEICESTER) LIMITED

ROSE PARK,LEICESTER,LE8 4DP

Number:05621141
Status:ACTIVE
Category:Private Limited Company

MUDLARK LIMITED

THE THATCHED BARN INN 14 HOBBS HILL,BRAUNTON,EX33 1LZ

Number:04163316
Status:ACTIVE
Category:Private Limited Company

THE MADE INN COMPANY, LTD.

254 KINGSNORTH ROAD,ASHFORD,TN23 6LU

Number:11372969
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