Advanced company searchLink opens in new window

HOMECARE 24 LIMITED

Company number 02295245

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
07 Jan 2022 PSC04 Change of details for Ms Samantha Diane Hotson as a person with significant control on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Ms Samantha Diane Hotson on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Ms Samantha Diane Hotson on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Ms Samantha Diane Hotson on 7 January 2022
17 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Oct 2020 AD01 Registered office address changed from 5 st Helens Close St. Helens Close Uxbridge Middlesex UB8 3RS England to 42 Cheviot Road Westbury BA13 3ZJ on 15 October 2020
20 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
01 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Aug 2017 AR01 Annual return made up to 19 January 2016 with full list of shareholders
06 Aug 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 June 2015
19 Jul 2017 PSC01 Notification of Samantha Diane Hotson as a person with significant control on 6 April 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AP01 Appointment of Ms Samantha Diane Hotson as a director on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Paul Howard Richards as a director on 3 March 2016