Warning: file_put_contents(c/c08376b8a4d1073c7ff1a5896a3cd046.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Homeward Bound Interiors Online Limited, DL3 7SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEWARD BOUND INTERIORS ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homeward Bound Interiors Online Limited. The company was founded 12 years ago and was given the registration number 07842848. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HOMEWARD BOUND INTERIORS ONLINE LIMITED
Company Number:07842848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

Director28 July 2017Active
The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, England, CB11 3SU

Director01 January 2014Active
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Director10 November 2011Active
46, Poplar Road, Warmley, Bristol, England, BS30 5JU

Director18 February 2013Active
The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, United Kingdom, CB11 3SU

Director16 May 2013Active
The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, England, CB11 3SU

Director07 February 2012Active

People with Significant Control

Mrs Carla Mari Newman
Notified on:28 July 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Terry Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Address:The Stables, Shipton Bridge Farm, Saffron Walden, CB11 3SU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-02Gazette

Gazette dissolved liquidation.

Download
2022-12-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-11-25Address

Change registered office address company with date old address new address.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.