- Company Overview for HOMECARE FINDER LIMITED (03204325)
- Filing history for HOMECARE FINDER LIMITED (03204325)
- People for HOMECARE FINDER LIMITED (03204325)
- Charges for HOMECARE FINDER LIMITED (03204325)
- More for HOMECARE FINDER LIMITED (03204325)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CH01 | Director's details changed for Mr Michael Frizzell on 6 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Unit 3 Moorside Place Moorside Road Winchester Hampshire SO23 7FX England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 6 August 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | AD02 | Register inspection address has been changed from C/O Homecare Finder Ltd Rank Lodge Sutton Manor Sutton Scotney Winchester Hampshire SO21 3JX United Kingdom to Unit 3 Moorside Place Moorside Road Winchester SO23 7FX | |
03 Feb 2021 | AD01 | Registered office address changed from Unit 3 Moorside Place Moorside Road Winchester Hampshire SO21 7FX England to Unit 3 Moorside Place Moorside Road Winchester Hampshire SO23 7FX on 3 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Rosemary Anne Reid as a director on 1 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Unit 3 Moorside Place Moorside Road Winchester Hampshire SO21 7FX on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Michael Frizzell as a director on 1 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Naomi Victoria Cornelius-Reid as a director on 1 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Rosemary Anne Reid as a person with significant control on 1 February 2021 | |
03 Feb 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Naomi Victoria Cornelius-Reid as a person with significant control on 1 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of David John Cornelius-Reid as a person with significant control on 1 February 2021 | |
03 Feb 2021 | PSC02 | Notification of Ageless Health Ltd as a person with significant control on 1 February 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
30 Jan 2020 | AD01 | Registered office address changed from Cholderton House Cholderton Salisbury Wiltshire SP4 0DW to 337 Bath Road Slough Berkshire SL1 5PR on 30 January 2020 | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates |