Advanced company searchLink opens in new window

HOME CARE BANES LIMITED

Company number 06534790

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 April 2022
01 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
31 Jul 2018 AD01 Registered office address changed from C/O Albert Goodman Cbh Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP England to Leanne House Avon Close Weymouth Dorset DT4 9UX on 31 July 2018
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 23 April 2018
04 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 April 2017
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
09 May 2013 4.20 Statement of affairs with form 4.19
09 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 AD01 Registered office address changed from C/O Albert Goodman Cbh Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP England on 10 April 2013
10 Apr 2013 AD01 Registered office address changed from Pike House 1 Trinity Street Weymouth Dorset DT4 8TW on 10 April 2013
05 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Apr 2012 CERTNM Company name changed agincare (banes) LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
04 Apr 2012 CONNOT Change of name notice
28 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Raina Taylor-Summerson as a director
17 Jun 2011 TM01 Termination of appointment of Justine Pickford as a director
21 Apr 2011 AA Total exemption small company accounts made up to 30 July 2010