Advanced company searchLink opens in new window

CENTRAL COUNTIES HOME INSPECTORS LIMITED

Company number 06132298

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
27 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
27 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
05 Mar 2019 PSC01 Notification of Alison Joan Ainger as a person with significant control on 17 March 2017
05 Mar 2019 PSC07 Cessation of Christopher John Pallet as a person with significant control on 17 March 2017
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 AP01 Appointment of Mrs Alison Joan Ainger as a director on 17 March 2017
09 Jun 2017 TM01 Termination of appointment of Christopher John Pallet as a director on 17 March 2017
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
15 Jan 2016 CH01 Director's details changed for Christopher John Pallet on 15 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 21 October 2014
12 Jul 2014 MR04 Satisfaction of charge 1 in full
20 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2