About

Registered Number: 03951277
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2019 (5 years and 3 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Established in 2000, Homestyle Home Furnishing Products Ltd has its registered office in Northampton, it's status is listed as "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2019
LIQ14 - N/A 04 October 2018
LIQ03 - N/A 17 November 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.20 - N/A 22 October 2014
F10.2 - N/A 01 October 2014
AD01 - Change of registered office address 25 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2014
RESOLUTIONS - N/A 19 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 20 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 30 July 2004
363s - Annual Return 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 15 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 12 December 2002
AA - Annual Accounts 06 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
363s - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
395 - Particulars of a mortgage or charge 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2007 Outstanding

N/A

Legal charge 05 July 2006 Outstanding

N/A

Deed of charge over credit balances 23 July 2004 Outstanding

N/A

Debenture 07 August 2003 Outstanding

N/A

All assets debenture 05 December 2002 Outstanding

N/A

All assets debenture 11 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.