Based in Gillingham, Homestyle Housebuilders Ltd was founded on 02 December 2003, it has a status of "Dissolved". The companies directors are listed as Munster, Daniel Mark, Munster, Linda Jane, Munster, Terence Michael at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSTER, Daniel Mark | 06 April 2009 | - | 1 |
MUNSTER, Linda Jane | 02 December 2003 | - | 1 |
MUNSTER, Terence Michael | 02 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DS01 - Striking off application by a company | 22 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 07 December 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 27 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
AR01 - Annual Return | 19 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 September 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
363s - Annual Return | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 22 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
NEWINC - New incorporation documents | 02 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 April 2007 | Fully Satisfied |
N/A |
Legal charge | 02 February 2007 | Fully Satisfied |
N/A |
Mortgage | 05 May 2006 | Fully Satisfied |
N/A |
Debenture | 21 February 2006 | Outstanding |
N/A |