Advanced company searchLink opens in new window

HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED

Company number 06029682

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)
14 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2019 AD01 Registered office address changed from 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 25 November 2019
23 Nov 2019 LIQ01 Declaration of solvency
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
10 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
11 Sep 2018 AP01 Appointment of Mr John Spencer Sheridan as a director on 30 August 2018
23 Jun 2018 AP01 Appointment of Mr Darryn Stanley Gibson as a director on 23 May 2018
11 Jun 2018 TM01 Termination of appointment of Mark Edward Roderick as a director on 8 June 2018
09 May 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Mark Edward Roderick as a director on 17 May 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jul 2017 TM01 Termination of appointment of Matthew Stevens as a director on 17 May 2017
15 May 2017 AD01 Registered office address changed from Fifth Avenue Centrum One Hundred Burton-on-Trent DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 15 May 2017
25 Apr 2017 AP01 Appointment of Mr Matthew Stevens as a director on 20 April 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
06 Feb 2017 AP01 Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of James Michael Featherstone as a director on 30 September 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
25 Nov 2015 CH01 Director's details changed for Dr James Michael Featherstone on 14 October 2015