Advanced company searchLink opens in new window

HOMECARE NORTHWEST LIMITED

Company number 08253010

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)
18 May 2024 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2023 AD01 Registered office address changed from Riverside 5 Sunderland House Sunderland Street Macclesfield SK11 6JF to Bartle House Oxford Court Manchester M2 3WQ on 5 January 2023
05 Jan 2023 LIQ02 Statement of affairs
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
05 Jan 2023 600 Appointment of a voluntary liquidator
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
11 Nov 2020 CH01 Director's details changed for Miss Harri Jane Hastie on 15 October 2020
11 Nov 2020 CH01 Director's details changed for Miss Stephie Elizabeth Hastie on 15 October 2020
11 Nov 2020 PSC04 Change of details for Miss Harri Jane Hastie as a person with significant control on 15 October 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
24 Oct 2016 CH01 Director's details changed for Mr David William Turner on 15 October 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3