Advanced company searchLink opens in new window

CHESHIRE & STAFFORDSHIRE HOMECARE LTD.

Company number 06676530

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-02-25