About

Registered Number: 05360433
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: SEPHTONS, Marston House 5 Elmdon Lane, Marston Green, Birmingham, B37 7DL

 

Homeworks Energy Ltd was registered on 10 February 2005. The company has 3 directors listed as Craig, Benjamin James, Foulerton, Heather Jane, Herbertson, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Benjamin James 01 December 2011 - 1
FOULERTON, Heather Jane 25 November 2013 - 1
HERBERTSON, Alan 19 May 2005 09 November 2010 1

Filing History

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) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 23 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AP01 - Appointment of director 11 February 2012
AA - Annual Accounts 23 August 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 20 April 2009
363a - Annual Return 17 February 2009
CERTNM - Change of name certificate 16 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
MEM/ARTS - N/A 23 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
CERTNM - Change of name certificate 15 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 February 2007
CERTNM - Change of name certificate 04 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 March 2006
CERTNM - Change of name certificate 14 November 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.