Advanced company searchLink opens in new window

NORTHANTS CARE AT HOME LIMITED

Company number 06901051

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)
25 Nov 2024 L64.07 Completion of winding up
12 Oct 2017 COCOMP Order of court to wind up
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 TM01 Termination of appointment of Gregory Aylmer as a director on 6 June 2017
06 Jun 2017 TM02 Termination of appointment of Gregory Aylmer as a secretary on 6 June 2017
06 Jun 2017 TM01 Termination of appointment of Michael Headley as a director on 6 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
07 Apr 2016 TM01 Termination of appointment of Linda Carol Headley as a director on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Susan Jane Aylmer as a director on 7 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
18 May 2015 AD01 Registered office address changed from Weld Parade Weld Road Birkdale Southport PR8 2DT to 39 Chester Road Castle Bromwich Birmingham B36 9DL on 18 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Mr Michael Headley as a director
17 Apr 2012 CERTNM Company name changed I s s healthcare (northamptonshire) LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Aug 2010 AA Total exemption full accounts made up to 31 May 2010