Advanced company searchLink opens in new window

HOME-START WITHAM, BRAINTREE AND HALSTEAD

Company number 05047315

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
23 Nov 2017 AD01 Registered office address changed from 4 Atlantic Square Station Road Witham Essex CM8 2TL to 21 Coggeshall Road Braintree CM7 9DB on 23 November 2017
05 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
06 Feb 2017 TM01 Termination of appointment of Jean Dane as a director on 22 April 2016
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Jan 2017 TM02 Termination of appointment of Jean Dane as a secretary on 22 March 2016
19 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
15 Dec 2015 AP01 Appointment of Mr Christopher Jarvis as a director on 15 October 2015
15 Dec 2015 TM01 Termination of appointment of Susan Mary Gibbons as a director on 15 October 2015
27 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jul 2015 AP01 Appointment of Mr David Hume as a director on 25 March 2015
28 Jul 2015 AP01 Appointment of Mrs Margaret Galione as a director on 21 May 2015
28 Jul 2015 AP01 Appointment of Mrs Susan Mary Gibbons as a director on 24 October 2014
21 Apr 2015 TM01 Termination of appointment of Helen Anne Wilkins as a director on 2 March 2015
21 Apr 2015 TM01 Termination of appointment of Helen Anne Wilkins as a director on 2 March 2015
21 Apr 2015 CH01 Director's details changed for Paul Anthony Drake on 23 March 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
13 Jan 2015 TM01 Termination of appointment of Avril Margaret Howe as a director on 14 May 2014
13 Jan 2015 CH01 Director's details changed for Helen Anne Wilkins on 22 November 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 5 January 2014 no member list