HOMESTYLE DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM LOCKEY / 10/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LOCKEY / 10/11/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 BANK CHAMBERS 9 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND DURHAM DL14 6HX

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/11/04; NO CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 60 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JF

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 06/11/03; NO CHANGE OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 06/11/01; NO CHANGE OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 06/11/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 WD 23/09/88 AD 01/09/88--------- PREMIUM � SI 3750@1=3750 � IC 15000/18750

View Document

29/09/8829 September 1988 NC INC ALREADY ADJUSTED

View Document

29/09/8829 September 1988 � NC 100/20000 30/08/

View Document

29/09/8829 September 1988 WD 23/09/88 AD 31/08/88--------- � SI 14998@1=14998 � IC 2/15000

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: G OFFICE CHANGED 28/09/88 THE SCHOOL HOUSE SUNNYBROOK CROOK CO DURHAM DL15 OLT

View Document

28/09/8828 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: G OFFICE CHANGED 15/02/88 TANFIELD HOUSE 22-24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 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