Homevale Services Ltd was registered on 25 April 2000 and are based in Worcestershire, it's status at Companies House is "Dissolved". The companies directors are Bayliss, Daniel Stephen, Masey, Colin Andrew, Masey, Andrew. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLISS, Daniel Stephen | 01 April 2015 | - | 1 |
MASEY, Colin Andrew | 06 September 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASEY, Andrew | 06 September 2000 | 31 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 20 March 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 01 May 2019 | |
PSC04 - N/A | 14 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH03 - Change of particulars for secretary | 14 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
363a - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 30 April 2001 | |
287 - Change in situation or address of Registered Office | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2000 | |
287 - Change in situation or address of Registered Office | 08 September 2000 | |
NEWINC - New incorporation documents | 25 April 2000 |