- Company Overview for HOMETECH ASSIST LIMITED (06067600)
- Filing history for HOMETECH ASSIST LIMITED (06067600)
- People for HOMETECH ASSIST LIMITED (06067600)
- Insolvency for HOMETECH ASSIST LIMITED (06067600)
- More for HOMETECH ASSIST LIMITED (06067600)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
26 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
24 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2012 | |
14 Dec 2011 | AD01 | Registered office address changed from 36 King Street Wallasey Wirral CH44 8AU on 14 December 2011 | |
14 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Mar 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
15 Mar 2011 | TM02 | Termination of appointment of Julian Brenninkheyer as a secretary | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Julian Brenninkheyer as a director | |
19 Apr 2010 | AD01 | Registered office address changed from Frodsham Business Centre Frodsham Business Centre, Bridge Lane Frodsham Cheshire WA6 7FZ on 19 April 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Nicholas Riley on 25 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Julian David Brenninkheyer on 25 January 2010 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from suite C2, frodsham business centre, bridge lane frodsham cheshire WA6 7FZ | |
24 Feb 2009 | 288c | Director and Secretary's Change of Particulars / julian brenninkheyer / 01/03/2008 / HouseName/Number was: , now: 4; Street was: 2 the paddocks, now: woodlan court; Area was: long lane waverton, now: wood lane; Post Town was: waverton, now: utkinton; Post Code was: CH3 7RB, now: CW6 0LD | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |