This company is commonly known as The Homes Factory Limited. The company was founded 24 years ago and was given the registration number 03981925. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THE HOMES FACTORY LIMITED |
---|---|---|
Company Number | : | 03981925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2000 |
End of financial year | : | 30 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mulberry Hill, Rectory Lane, Ightham, Sevenoaks, England, TN15 9AJ | Secretary | 27 April 2000 | Active |
Mulberry Hill, Rectory Lane, Ightham, Sevenoaks, England, TN15 9AJ | Director | 27 April 2000 | Active |
Mulberry Hill, Rectory Lane, Ightham, Sevenoaks, England, TN15 9AJ | Director | 27 April 2000 | Active |
2201, Vimy Way Sw, Calgary, Canada, | Director | 01 June 2004 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 27 April 2000 | Active |
12, Hatherley Road, Sidcup, England, DA14 4DT | Corporate Secretary | 01 May 2014 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 27 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-10 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-02-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-03-20 | Insolvency | Liquidation miscellaneous. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-12-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Officers | Appoint corporate secretary company with name. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Officers | Change person director company with change date. | Download |
2014-06-02 | Officers | Change person director company with change date. | Download |
2014-06-02 | Address | Change registered office address company with date old address. | Download |
2014-06-02 | Officers | Change person secretary company with change date. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Address | Change registered office address company with date old address. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.