HOMELIFE CONTRACTORS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 06825351
Status Liquidation
Incorporation Date 20 February 2009
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 22 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HOMELIFE CONTRACTORS LIMITED are www.homelifecontractors.co.uk, and www.homelife-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Homelife Contractors Limited is a Private Limited Company. The company registration number is 06825351. Homelife Contractors Limited has been working since 20 February 2009. The present status of the company is Liquidation. The registered address of Homelife Contractors Limited is Cumberland House 35 Park Row Nottingham Ng1 6ee. . ROPER, Elizabeth-Anne Anne is a Director of the company. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
ROPER, Elizabeth-Anne Anne
Appointed Date: 20 February 2009
59 years old

HOMELIFE CONTRACTORS LIMITED Events

10 Aug 2016
Liquidators statement of receipts and payments to 22 June 2016
02 Jul 2015
Statement of affairs with form 4.19
02 Jul 2015
Appointment of a voluntary liquidator
02 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23

11 Jun 2015
Registered office address changed from 504 Aylestone Road Leicester Leicestershire LE2 8JB to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 June 2015
...
... and 11 more events
12 Mar 2010
Annual return made up to 20 February 2010 with full list of shareholders
12 Mar 2010
Director's details changed for Mrs Elizabeth-Anne Roper on 20 February 2010
15 May 2009
Registered office changed on 15/05/2009 from 10 st andrews road aylestone park leicester leicestershire LE2 8RD united kingdom
28 Mar 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
20 Feb 2009
Incorporation

HOMELIFE CONTRACTORS LIMITED Charges

17 December 2013
Charge code 0682 5351 0001
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…