- Company Overview for CHESHIRE & STAFFORDSHIRE HOMECARE LTD. (06676530)
- Filing history for CHESHIRE & STAFFORDSHIRE HOMECARE LTD. (06676530)
- People for CHESHIRE & STAFFORDSHIRE HOMECARE LTD. (06676530)
- Insolvency for CHESHIRE & STAFFORDSHIRE HOMECARE LTD. (06676530)
- More for CHESHIRE & STAFFORDSHIRE HOMECARE LTD. (06676530)
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 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
12 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 January 2018 | |
10 Jan 2018 | LIQ02 | Statement of affairs | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 Sep 2017 | PSC01 | Notification of John Mussell as a person with significant control on 18 July 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
14 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from Suite 9a Jubilee House Altcar Road Formby L37 8DL to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 15 June 2015 | |
15 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
18 Mar 2014 | AP01 | Appointment of John Mussell as a director | |
13 Mar 2014 | CERTNM |
Company name changed pestforce northwest LTD\certificate issued on 13/03/14
|