-
UK HOMEMAKER SERVICES LTD. - Unit 2 Furnace Street, Dukinfield, Cheshire, SK16 4JA, United Kingdom
Company Information
- Company registration number
- 07311275
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Furnace Street
- Dukinfield
- Cheshire
- SK16 4JA Unit 2 Furnace Street, Dukinfield, Cheshire, SK16 4JA UK
Management
- Managing Directors
- GREENWOOD, Richard Nigel
- Company secretaries
- GREENWOOD, Richard Nigel
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-12
- Dissolved on
- 2021-12-20
- SIC/NACE
- 47990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- UK HOMEMAKER FINANCIAL SERVICES LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-07-12
-
UK HOMEMAKER SERVICES LTD. Company Description
- UK HOMEMAKER SERVICES LTD. is a ltd registered in United Kingdom with the Company reg no 07311275. Its current trading status is "closed". It was registered 2010-07-12. It was previously called UK HOMEMAKER FINANCIAL SERVICES LIMITED. It has declared SIC or NACE codes as "47990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-12.It can be contacted at Unit 2 Furnace Street .
Get UK HOMEMAKER SERVICES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Homemaker Services Ltd. - Unit 2 Furnace Street, Dukinfield, Cheshire, SK16 4JA, United Kingdom
Did you know? kompany provides original and official company documents for UK HOMEMAKER SERVICES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-12-20) - GAZ2
-
liquidation-compulsory-completion (2021-09-20) - L64.07
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-order (2017-06-29) - COCOMP
keyboard_arrow_right 2016
-
dissolved-compulsory-strike-off-suspended (2016-11-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-10-04) - GAZ1
-
gazette-filings-brought-up-to-date (2016-06-25) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
-
dissolved-compulsory-strike-off-suspended (2016-02-24) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
capital-allotment-shares (2014-09-17) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
-
change-account-reference-date-company-previous-shortened (2013-06-25) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
-
legacy (2011-07-19) - MG01
-
termination-director-company-with-name (2011-06-16) - TM01
-
appoint-person-director-company-with-name (2011-06-15) - AP01
-
termination-secretary-company-with-name (2011-05-31) - TM02
-
appoint-person-secretary-company-with-name (2011-05-25) - AP03
-
certificate-change-of-name-company (2011-05-17) - CERTNM
-
change-of-name-notice (2011-05-17) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-07-12) - NEWINC