- Company Overview for HOWARD HOUSE CARE LIMITED (05270880)
- Filing history for HOWARD HOUSE CARE LIMITED (05270880)
- People for HOWARD HOUSE CARE LIMITED (05270880)
- Insolvency for HOWARD HOUSE CARE LIMITED (05270880)
- More for HOWARD HOUSE CARE LIMITED (05270880)
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) |
---|---|---|---|
20 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
12 Dec 2020 | AD01 | Registered office address changed from Howard House Care Ltd Netherton Colliery Bedlington Northumberland NE22 6BB to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 12 December 2020 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ01 | Declaration of solvency | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
27 Oct 2017 | PSC01 | Notification of Allan O'neil as a person with significant control on 1 February 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Feb 2017 | AP01 | Appointment of Mr Allan O'neil as a director on 1 February 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Mrs Angela Louise O'neil on 15 August 2016 | |
15 Aug 2016 | CH03 | Secretary's details changed for Mrs Angela Louise O'neil on 15 August 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Allan O'neil as a director on 3 July 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|