Advanced company searchLink opens in new window

HUGGIES CARES LIMITED

Company number 08345214

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 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
  • GBP 2
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
  • GBP 2
03 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
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