- Company Overview for HOMECARE 24 LIMITED (02295245)
- Filing history for HOMECARE 24 LIMITED (02295245)
- People for HOMECARE 24 LIMITED (02295245)
- More for HOMECARE 24 LIMITED (02295245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | PSC04 | Change of details for Ms Samantha Diane Hotson as a person with significant control on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Ms Samantha Diane Hotson on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Ms Samantha Diane Hotson on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Ms Samantha Diane Hotson on 7 January 2022 | |
17 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 5 st Helens Close St. Helens Close Uxbridge Middlesex UB8 3RS England to 42 Cheviot Road Westbury BA13 3ZJ on 15 October 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Aug 2017 | AR01 | Annual return made up to 19 January 2016 with full list of shareholders | |
06 Aug 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jul 2017 | PSC01 | Notification of Samantha Diane Hotson as a person with significant control on 6 April 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AP01 | Appointment of Ms Samantha Diane Hotson as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Paul Howard Richards as a director on 3 March 2016 |