Advanced company searchLink opens in new window

HOWARD HOUSE CARE LIMITED

Company number 05270880

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
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
  • GBP 500
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
  • GBP 500