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.
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 |
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 |