HOMEBASE (NI) LIMITED

21 Arthur Street 21 Arthur Street, Northern Ireland, BT1 4GA
StatusDISSOLVED
Company No.NI034159
CategoryPrivate Limited Company
Incorporated08 May 1998
Age26 years, 22 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2019
Years4 years, 11 months, 5 days

SUMMARY

HOMEBASE (NI) LIMITED is an dissolved private limited company with number NI034159. It was incorporated 26 years, 22 days ago, on 08 May 1998 and it was dissolved 4 years, 11 months, 5 days ago, on 25 June 2019. The company address is 21 Arthur Street 21 Arthur Street, Northern Ireland, BT1 4GA.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Haydon

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter-John Charles Davis

Termination date: 2018-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: David James Haydon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Damian Garry Mcgloughlin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Andrew Charles Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney John Boys

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney John Boys

Change date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Donald Fuller Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter-John Charles Davis

Change date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter-John Charles Davis

Change date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Mr Rodney John Boys

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Rodney John Boys

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Peter-John Charles Davis

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-27

Officer name: Ag Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Pamela Hamilton

Termination date: 2016-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Pamela Hamilton

Termination date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Miss Deborah Pamela Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Henry Shenton

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Pamela Hamilton

Appointment date: 2014-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-11

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Parker

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Shenton

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adams

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Fuller Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Adams

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gresham

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Alexander Parker

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Alexander Parker

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/09 annual accts

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 01/03/08 annual accts

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 371A(NI)

Description: 08/05/08 annual return form

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 03/03/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 371A(NI)

Description: 08/05/07 annual return form

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 371A(NI)

Description: 08/05/06 annual return form

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 371A(NI)

Description: 08/05/05 annual return form

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 371A(NI)

Description: 08/05/04 annual return form

Documents

Legacy

Date: 16 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 01/03/03 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 371A(NI)

Description: 08/05/03 annual return form

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 24 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 17 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

AFPL LIMITED

MOUNT PLEASANT HIGH STREET,BATH,BA2 8PU

Number:09501294
Status:ACTIVE
Category:Private Limited Company

BREEZE SMILES LIMITED

14 MINER'S VIEW,SKELMERSDALE,WN8 0AZ

Number:10086112
Status:ACTIVE
Category:Private Limited Company

MMJS EB LIMITED

62-64 NORTHGATE,WAKEFIELD,WF1 3AP

Number:07032821
Status:ACTIVE
Category:Private Limited Company

NR 2015 HOLDINGS LIMITED

221 HAGLEY ROAD,HALESOWEN,B63 1ED

Number:09472465
Status:ACTIVE
Category:Private Limited Company

SAMSO CONSULTANTS LTD

51 PEACOCK DRIVE,PAISLEY,PA2 9AT

Number:SC489224
Status:ACTIVE
Category:Private Limited Company

SUSTAINABILITY IN SPORT FOUNDATION

LION HOUSE LION HOUSE,STROUD,GL5 3BY

Number:08135731
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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