TOM FAULKNER HOME DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
| 21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
| 21/01/2521 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 27/09/2427 September 2024 | Statement of affairs |
| 27/09/2427 September 2024 | Resolutions |
| 27/09/2427 September 2024 | Registered office address changed from 28 Shay House Lane Stocksbridge Sheffield S36 1FD England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2024-09-27 |
| 27/09/2427 September 2024 | Appointment of a voluntary liquidator |
| 15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
| 15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 10/04/2410 April 2024 | Application to strike the company off the register |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 03/08/233 August 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/10/2231 October 2022 | Director's details changed for Mr Tom Faulkner on 2022-10-30 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/10/2231 October 2022 | Registered office address changed from 17 the Triangle Huddersfield HD1 4RN England to 28 Shay House Lane Stocksbridge Sheffield S36 1FD on 2022-10-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/01/217 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 1 - 3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP UNITED KINGDOM |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 01/03/161 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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