This company is commonly known as Homewell Ltd. The company was founded 9 years ago and was given the registration number 09464549. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 43342 - Glazing.
Name | : | HOMEWELL LTD |
---|---|---|
Company Number | : | 09464549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2015 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Companies Registered Office, 102 Liverpool Road, Cadishead, Manchester, England, M44 5AN | Director | 02 March 2015 | Active |
1 Shady Oak Road, Stockport, United Kingdom, SK2 5HY | Director | 02 March 2015 | Active |
Mr Colin Anthony Kerwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Mr Gary Paul Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.