HOMENERGYSOLUTIONS LIMITED

35 Sherwood Street 35 Sherwood Street, Mansfield, NG20 0JR, England
StatusDISSOLVED
Company No.09422072
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 1 month, 25 days

SUMMARY

HOMENERGYSOLUTIONS LIMITED is an dissolved private limited company with number 09422072. It was incorporated 9 years, 2 months, 25 days ago, on 04 February 2015 and it was dissolved 1 year, 1 month, 25 days ago, on 07 March 2023. The company address is 35 Sherwood Street 35 Sherwood Street, Mansfield, NG20 0JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Barry Wood

Change date: 2021-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-27

Psc name: Mr Stewart Barry Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: Janice Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Stewart Barry Wood

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Barry Wood

Change date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Stewart Barry Wood

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Barry Wood

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

New address: 35 Sherwood Street Warsop Mansfield NG20 0JR

Change date: 2016-10-14

Old address: 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Old address: C/O Stewart Barry Wood 27 Brinsworth Hall Drive Brinsworth Rotherham South Yorkshire S60 5EG England

New address: 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ

Change date: 2015-02-09

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ACTION GAS & HEATING LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:10346447
Status:ACTIVE
Category:Private Limited Company

CESARO VENTURES LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL020235
Status:ACTIVE
Category:Limited Partnership

JN TRADING LIMITED

7-9 KILLYLEAGH STREET,CROSSGAR,BT30 9DQ

Number:NI652173
Status:ACTIVE
Category:Private Limited Company

PETROGATE CONSULTANCY LTD

217 TRELLICK TOWER,LONDON,W10 5UY

Number:11010344
Status:ACTIVE
Category:Private Limited Company

SINLASH LIMITED

FLAT 3, CARRS COURT,TUNBRIDGE WELLS,TN1 2LX

Number:10859814
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE MARITIME SOLUTIONS LIMITED

8 THE ISLAND,STAINES,TW19 5AS

Number:06725481
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