HOMESTYLE BUILDING SERVICES LTD

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1812 November 2018 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 8 MAGNA COURT COSTONS LANE GREENFORD MIDDLESEX UB6 8SL

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/02/1420 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O C/O MURASZKO & CO 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 50 MOUNT PARK ROAD LONDON W5 2RU UK

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATARZYNA ORLIK SZKUPINSKA / 21/01/2010

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company