Advanced company searchLink opens in new window

HOME CARE NORTHANTS LIMITED

Company number 06798240

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
23 Feb 2016 AP01 Appointment of Mr Stephen Llewellyn Davies as a director on 1 October 2015
23 Feb 2016 TM01 Termination of appointment of John James Herron as a director on 1 October 2015
13 Jul 2015 TM01 Termination of appointment of Jonathan Derby-Webb as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr John James Herron as a director on 13 July 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
03 May 2015 TM01 Termination of appointment of Michael O'shea as a director on 1 April 2013
18 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
03 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jun 2012 AP01 Appointment of Mr Jonathan Derby-Webb as a director
11 Apr 2012 TM01 Termination of appointment of Jorge Pessoa as a director
16 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Apr 2011 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA United Kingdom on 13 April 2011
13 Apr 2011 TM02 Termination of appointment of Celine Hickey as a secretary
13 Apr 2011 TM01 Termination of appointment of Celine Hickey as a director
13 Apr 2011 AP01 Appointment of Mr Jorge Manuel Martins Pessoa as a director
13 Apr 2011 AP01 Appointment of Mr Michael O'shea as a director
24 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders