Download leads from Nexok and grow your business. Find out more

Home Finance Services Limited

Documents

Total Documents63
Total Pages205

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off
5 July 2005First Gazette notice for voluntary strike-off
24 May 2005Application for striking-off
7 December 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director resigned
28 April 2004Total exemption full accounts made up to 30 September 2003
23 January 2004Auditor's resignation
1 December 2003Return made up to 04/11/03; full list of members
8 August 2003New director appointed
8 August 2003New director appointed
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03
10 April 2003Director resigned
10 April 2003Registered office changed on 10/04/03 from: goldvale house church street west woking surrey GU21 6DH
10 April 2003Director resigned
13 December 2002New director appointed
3 December 2002New secretary appointed
19 November 2002Nc inc already adjusted 13/12/01
19 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(353) ‐ Location of register of members address changed
6 November 2002Director resigned
11 October 2002New secretary appointed
8 October 2002Group of companies' accounts made up to 31 March 2002
6 October 2002Secretary resigned
16 September 2002Director resigned
30 July 2002Section 394
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 April 2002Ad 02/01/02--------- £ si 500000@1=500000 £ ic 1000000/1500000
15 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 2001Director's particulars changed
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
17 August 2001Full accounts made up to 31 March 2001
15 June 2001Ad 01/03/01--------- £ si 999000@1=999000 £ ic 1000/1000000
10 May 2001Director's particulars changed
3 May 2001£ nc 1000/1000000 01/03/01
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 March 2001New director appointed
12 February 2001New director appointed
12 February 2001New director appointed
23 November 2000Return made up to 04/11/00; full list of members
22 November 2000Director's particulars changed
22 November 2000Director's particulars changed
22 November 2000Location of register of members
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000Director resigned
26 October 2000Director resigned
26 October 2000New secretary appointed
11 October 2000Registered office changed on 11/10/00 from: 200 aldersgate street london EC1A 4HD
11 October 2000New secretary appointed
29 June 2000New director appointed
14 June 2000New director appointed
14 June 2000Director resigned
14 June 2000Director resigned
14 June 2000New director appointed
14 March 2000Ad 18/01/00--------- £ si 999@1=999 £ ic 1/1000
17 February 2000Director resigned
17 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 February 2000Memorandum and Articles of Association
17 February 2000Company name changed shadowcave LIMITED\certificate issued on 18/02/00
17 February 2000Director resigned
17 February 2000Nc inc already adjusted 18/01/00
17 February 2000Secretary resigned
17 February 2000Accounting reference date extended from 30/11/00 to 31/03/01
4 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing