Advanced company searchLink opens in new window

HOME-START CHESHIRE

Company number 05448194

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
21 Dec 2021 AD01 Registered office address changed from Ashton House 1a Gatefield Street Crewe Cheshire CW1 2JP England to Elms Square Bury New Road Whitefield Manchester M45 7TA on 21 December 2021
21 Dec 2021 LIQ02 Statement of affairs
21 Dec 2021 600 Appointment of a voluntary liquidator
21 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Mar 2021 AP01 Appointment of Mrs Lisa Mcgowan as a director on 24 March 2021
26 Jan 2021 CH01 Director's details changed for Mr Richard Grateley on 25 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 AP01 Appointment of Mr Dominic Fraser Oakeshott as a director on 5 August 2020
01 Sep 2020 AD01 Registered office address changed from Wyvern House the Drumber Winsford CW7 1AD United Kingdom to Ashton House 1a Gatefield Street Crewe Cheshire CW1 2JP on 1 September 2020
03 Aug 2020 CH01 Director's details changed for Mr Geoff Richard Grateley on 3 August 2020
16 Jul 2020 AP01 Appointment of Mr Geoff Richard Grateley as a director on 8 July 2020
15 Jul 2020 AP01 Appointment of Mrs Lorraine Butcher as a director on 8 July 2020
24 Jun 2020 TM01 Termination of appointment of Peter John Connor as a director on 17 June 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of June Elizabeth Moriarty as a director on 3 March 2020
23 Jan 2020 TM01 Termination of appointment of John Richard Mcblain as a director on 23 January 2020
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 AD02 Register inspection address has been changed from Wyvern House Wyvern House the Drumber Winsford Cheshire CW7 1AD England to Wyvern House Wyvern House the Drumber Winsford Cheshire CW7 1AD
24 May 2019 AD02 Register inspection address has been changed from Wyvern House the Drumber Winsford Cheshire CW7 1AD England to Wyvern House Wyvern House the Drumber Winsford Cheshire CW7 1AD
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
23 May 2019 AD04 Register(s) moved to registered office address Wyvern House the Drumber Winsford CW7 1AD