About

Registered Number: 05403362
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 6 Holly Lane, Sutton Coldfield, West Midlands, B75 5AT

 

Based in Sutton Coldfield, Homes & Living Ltd was established in 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPNERHURST BARKER, Michaela Jane 24 March 2005 - 1
JAMISON, Rebecca 24 March 2005 13 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
225 - Change of Accounting Reference Date 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.