HOME INTERIORS 2 GO LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusLIQUIDATION
Company No.10860792
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOME INTERIORS 2 GO LIMITED is an liquidation private limited company with number 10860792. It was incorporated 6 years, 10 months, 22 days ago, on 11 July 2017. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 29 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2023

Action Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP

Old address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: Seymour Chambers London Road Liverpool L3 5NW England

Change date: 2022-03-08

New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgina Hannah Griffin

Change date: 2021-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Mrs Georgina Hannah Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Georgina Hannah Le Brocq

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Jonathan Richard Le Brocq

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgina Hannah Le Brocq

Cessation date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Hannah Le Brocq

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgina Hannah Le Brocq

Cessation date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Hannah Le Brocq

Termination date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Hannah Le Brocq

Appointment date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Longrigg

Termination date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-06

Psc name: Georgina Hannah Le Brocq

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Richard Le Brocq

Cessation date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Jonathan Richard Le Brocq

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Hannah Le Brocq

Appointment date: 2018-08-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Richard Le Brocq

Change date: 2018-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mr John Robert Longrigg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

New address: Seymour Chambers London Road Liverpool L3 5NW

Old address: 92 London Road Liverpool L3 5NW United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FUTURE WITHOUT LIMITED

386 HOTWELLS ROAD,AVON,BS8 4NT

Number:06398731
Status:ACTIVE
Category:Private Limited Company

APERIS BUILDING CONSULTANCY LTD

21 WILLESLEY ROAD,ASHBY-DE-LA-ZOUCH,LE65 2QA

Number:07809284
Status:ACTIVE
Category:Private Limited Company

BS AG LIMITED

18 AVIARY CLOSE,LONDON,E16 1ES

Number:09802684
Status:ACTIVE
Category:Private Limited Company

MICHAEL LINNELL AND CO. LTD

MICHAEL LINNELL & CO LTD DRAKES LANE,CHELMSFORD,CM3 3BE

Number:03931199
Status:ACTIVE
Category:Private Limited Company

N & L HARRIS HOMES LTD

FLAXMILL HOUSE,PATRINGTON,HU12 0NF

Number:10972651
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE ORTHODONTICS LIMITED

3RD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:11352017
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