Advanced company searchLink opens in new window

HOMETECH ASSIST LIMITED

Company number 06067600

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-06
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
  • GBP 200
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