- Company Overview for HOME-START WITHAM, BRAINTREE AND HALSTEAD (05047315)
- Filing history for HOME-START WITHAM, BRAINTREE AND HALSTEAD (05047315)
- People for HOME-START WITHAM, BRAINTREE AND HALSTEAD (05047315)
- More for HOME-START WITHAM, BRAINTREE AND HALSTEAD (05047315)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | AD01 | Registered office address changed from 4 Atlantic Square Station Road Witham Essex CM8 2TL to 21 Coggeshall Road Braintree CM7 9DB on 23 November 2017 | |
05 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Jean Dane as a director on 22 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
16 Jan 2017 | TM02 | Termination of appointment of Jean Dane as a secretary on 22 March 2016 | |
19 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
15 Dec 2015 | AP01 | Appointment of Mr Christopher Jarvis as a director on 15 October 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Susan Mary Gibbons as a director on 15 October 2015 | |
27 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr David Hume as a director on 25 March 2015 | |
28 Jul 2015 | AP01 | Appointment of Mrs Margaret Galione as a director on 21 May 2015 | |
28 Jul 2015 | AP01 | Appointment of Mrs Susan Mary Gibbons as a director on 24 October 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Helen Anne Wilkins as a director on 2 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Helen Anne Wilkins as a director on 2 March 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Paul Anthony Drake on 23 March 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
13 Jan 2015 | TM01 | Termination of appointment of Avril Margaret Howe as a director on 14 May 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Helen Anne Wilkins on 22 November 2014 | |
16 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list |