Homeserve (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04043425
Record last updated Tuesday, April 7, 2015 7:09:40 PM UTC
Official Address C/o Begbies Traynor The Old Barn Caverswall Park Lane Stoke On Trent Staffordshire St36hp Meir North
There are 45 companies registered at this street
Locality Meir North
Region Stoke-On-Trent, England
Postal Code ST36HP
Sector Freight transport by road

Charts

Visits

HOMESERVE (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901234
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 18, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 18, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 1, 2014 Liquidator's progress report Liquidator's progress report
Notices Apr 26, 2014 Final meetings Final meetings
Registry Sep 30, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 16, 2013 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Sep 25, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 16, 2012 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Mar 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 3, 2011 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Apr 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 4, 2010 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Apr 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 25, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 6, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 28, 2009 Liquidator's progress report Liquidator's progress report
Registry Apr 8, 2009 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Sep 23, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 20, 2008 Liquidator's progress report 4043... Liquidator's progress report 4043...
Registry Mar 28, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 28, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 22, 2007 Statement of company's affairs Statement of company's affairs
Registry Mar 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 30, 2006 Annual return Annual return
Registry Aug 30, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 30, 2006 Director's particulars changed Director's particulars changed
Registry Jul 10, 2006 Appointment of a man as Secretary and Logistics Manager Appointment of a man as Secretary and Logistics Manager
Registry Apr 20, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2006 Resignation of a woman Resignation of a woman
Registry Mar 7, 2006 Resignation of a director Resignation of a director
Registry Mar 1, 2006 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Oct 20, 2005 Annual accounts Annual accounts
Registry Sep 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 15, 2005 Annual return Annual return
Registry Jun 27, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 14, 2005 Change of accounting reference date 4043... Change of accounting reference date 4043...
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Nov 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 2004 Annual return Annual return
Financials Feb 16, 2004 Annual accounts Annual accounts
Registry Nov 26, 2003 Change of accounting reference date Change of accounting reference date
Registry Sep 4, 2003 Annual return Annual return
Financials Jun 21, 2003 Annual accounts Annual accounts
Registry Oct 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 2002 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Aug 30, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 30, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 30, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 30, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 30, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 7, 2001 Annual return Annual return
Registry Jun 25, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 9, 2001 Appointment of a director Appointment of a director
Registry Feb 9, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 9, 2001 Appointment of a director Appointment of a director
Registry Feb 9, 2001 Resignation of a director Resignation of a director
Registry Feb 9, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 9, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 2000 Five appointments: a woman, 2 men and 2 companies Five appointments: a woman, 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)