Advanced company searchLink opens in new window

ST. MICHAEL'S HOME CARE LIMITED

Company number 09218951

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
15 Jan 2021 LIQ02 Statement of affairs
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-07
11 Jan 2021 AD01 Registered office address changed from Basil De Ferranti House Aldermaston Road Basingstoke Hampshire RG24 9NB to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 11 January 2021
21 Oct 2020 TM01 Termination of appointment of Andrew William Chancellor as a director on 19 October 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
19 Aug 2020 AP01 Appointment of Mrs Gillian Duncan as a director on 19 August 2020
28 Aug 2019 AA Accounts for a small company made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 Jul 2019 TM01 Termination of appointment of Christopher Griffiths as a director on 30 July 2019
23 Jan 2019 AP01 Appointment of Mr Barry John Smith as a director on 23 January 2019
28 Nov 2018 CH01 Director's details changed for Mr Christopher Griffiths on 28 November 2018
22 Nov 2018 AP01 Appointment of Mr Christopher Griffiths as a director on 21 November 2018
20 Sep 2018 CH01 Director's details changed for Mr Colin Hewson How on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Mark Anthony Lane as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Colin Hewson How as a director on 19 September 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
15 Aug 2018 AA Accounts for a small company made up to 31 March 2018
23 Jul 2018 AP01 Appointment of Mr Andrew William Chancellor as a director on 5 July 2018
23 Jul 2018 TM01 Termination of appointment of Andrew John Finney as a director on 5 July 2018
14 Jun 2018 TM01 Termination of appointment of David Monkman as a director on 13 June 2018
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates