Advanced company searchLink opens in new window

HOME-START FENLAND

Company number 05183496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 TM02 Termination of appointment of Alison Jane Fisher as a secretary on 10 December 2011
01 Oct 2012 AD01 Registered office address changed from The Town Hall Market Place March Cambridgeshire PE15 9JF on 1 October 2012
07 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 19 July 2011 no member list
05 Aug 2011 CH01 Director's details changed for Mrs. Veronica Joyce Bonnett on 19 July 2011
05 Aug 2011 CH01 Director's details changed for David John Matthews on 19 July 2011
05 Aug 2011 CH01 Director's details changed for Brenda Mary Bottrell on 19 July 2011
01 Dec 2010 AP01 Appointment of Mr Keith William Aplin as a director
12 Nov 2010 AP01 Appointment of David John Matthews as a director
05 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
14 Sep 2010 TM01 Termination of appointment of Valerie Topliss as a director
20 Aug 2010 AD01 Registered office address changed from The Community Education Centre 34 Station Road March Cambridgeshire PE15 8LE on 20 August 2010
20 Aug 2010 AR01 Annual return made up to 19 July 2010 no member list
12 Aug 2010 CH01 Director's details changed for Mrs. Veronica Joyce Bonnett on 19 July 2010
12 Aug 2010 TM01 Termination of appointment of Brian Higgs as a director
06 Nov 2009 CH01 Director's details changed for Mrs. Veronica Joyce Dawson on 20 October 2009
18 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
07 Sep 2009 363a Annual return made up to 19/07/09
06 Aug 2009 288b Appointment Terminated Director jonathan stevens
06 Aug 2009 288b Appointment Terminated Director sheila tooke
06 Aug 2009 288a Director appointed mrs. Veronica joyce dawson
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
13 Aug 2008 363a Annual return made up to 19/07/08