HOMEWORKS PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1516 July 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
4 NORTHERN BUILDINGS NORTHERN
ROAD, COSHAM
PORTSMOUTH
PO6 3DL

View Document

27/05/1427 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/05/1416 May 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/05/1416 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

16/05/1416 May 2014 ORDER OF COURT TO WIND UP

View Document

16/05/1416 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014

View Document

04/06/134 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR JAMES HENRY CLARKE

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON SEBASTIAN BARNETT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOODY / 04/01/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 1 FAWLEY ROAD HILSEA PORTSMOUTH HAMPSHIRE PO2 9QY

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 74A MAYFIELD ROAD COPNOR PORTSMOUTH PO2 0RN

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 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