- Company Overview for HUGGIES CARES LIMITED (08345214)
- Filing history for HUGGIES CARES LIMITED (08345214)
- People for HUGGIES CARES LIMITED (08345214)
- Insolvency for HUGGIES CARES LIMITED (08345214)
- More for HUGGIES CARES LIMITED (08345214)
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 Nov 2023 | COCOMP | Order of court to wind up | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2020 | AD01 | Registered office address changed from 7 Buckingham Road Cheadle Hulme Cheshire SK8 5EG United Kingdom to 37 Warren Street London W1T 6AD on 24 March 2020 | |
24 Mar 2020 | PSC02 | Notification of 123 Ap Limited as a person with significant control on 14 February 2020 | |
24 Mar 2020 | PSC07 | Cessation of Yvonne Golding as a person with significant control on 14 February 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Yvonne Golding as a director on 6 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Anton Alexander Palmer as a director on 6 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from Marshall House 2 Park Road Sale M33 6HE England to 7 Buckingham Road Cheadle Hulme Cheshire SK8 5EG on 28 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CH01 | Director's details changed | |
23 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from 34 Dargle Road Sale Cheshire M33 7FW to Marshall House 2 Park Road Sale M33 6HE on 9 February 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
03 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |