Advanced company searchLink opens in new window

CARING HANDS HOMECARE LIMITED

Company number 07156473

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
02 Mar 2020 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2 March 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
28 Feb 2020 LIQ02 Statement of affairs
28 Feb 2020 600 Appointment of a voluntary liquidator
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 400
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 400
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 400
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 400
28 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
15 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-06
15 May 2019 CONNOT Change of name notice
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 PSC01 Notification of Antony Greg Bamber as a person with significant control on 4 May 2018
13 May 2019 PSC07 Cessation of Caring Hands Homecare Group Limited as a person with significant control on 4 May 2018
13 May 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
28 Aug 2018 TM01 Termination of appointment of David Wilson Taylor as a director on 25 July 2018
22 Aug 2018 TM01 Termination of appointment of David Wilson Taylor as a director on 25 July 2018
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 100