Advanced company searchLink opens in new window

HOME-START SHROPSHIRE LTD

Company number 05384447

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
29 Nov 2018 AD01 Registered office address changed from Ludlow Mascall Centre Lower Galdeford Ludlow Shropshire SY8 1RZ England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 29 November 2018
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-02
26 Nov 2018 LIQ02 Statement of affairs
05 Jul 2018 TM01 Termination of appointment of George William Wilkinson as a director on 2 July 2018
15 May 2018 AD01 Registered office address changed from The Roy Fletcher Centre Cross Hill Shrewsbury Shropshire SY1 1JE to Ludlow Mascall Centre Lower Galdeford Ludlow Shropshire SY8 1RZ on 15 May 2018
03 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Oct 2017 TM01 Termination of appointment of Clive Stephen Leworthy as a director on 3 October 2017
07 Oct 2017 TM01 Termination of appointment of Lucie Hounslow as a director on 3 October 2017
07 Oct 2017 TM01 Termination of appointment of Jonathan Amyas Hopkinson as a director on 3 October 2017
03 Aug 2017 AP01 Appointment of Mr George William Wilkinson as a director on 25 July 2017
03 Aug 2017 AP01 Appointment of Mrs Annette Judges as a director on 9 May 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Jan 2017 AP01 Appointment of Mr Clive Leworthy as a director on 10 January 2017
22 Nov 2016 CH01 Director's details changed for Mrs Carol Lynne Brown on 22 November 2016
15 Oct 2016 TM01 Termination of appointment of Alison Ruth Cundall as a director on 6 October 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AP01 Appointment of Mr Nigel Bishop as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of Dawn Yapp-Altinsoy as a director on 8 March 2016