Advanced company searchLink opens in new window

MINERAL HOMECARE LTD

Company number 09738435

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)
12 Mar 2024 L64.07 Completion of winding up
21 Apr 2021 RP05 Registered office address changed to PO Box 4385, 09738435: Companies House Default Address, Cardiff, CF14 8LH on 21 April 2021
05 May 2020 CVA4 Notice of completion of voluntary arrangement
25 Mar 2020 COCOMP Order of court to wind up
04 Dec 2019 AD01 Registered office address changed from Palace Chambers 38/39 London Road Stroud Gloucestershire GL5 2AJ United Kingdom to Pure Offices Kestrel Court Waterwells Drive Quedgeley Gloucestershire GL2 2AT on 4 December 2019
21 Oct 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2019
07 Oct 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Oct 2019 LIQ MISC OC Court order INSOLVENCY:Replacement of supervisor
27 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
01 May 2019 CS01 Confirmation statement made on 17 August 2018 with no updates
16 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
21 May 2018 AA Micro company accounts made up to 31 August 2017
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Mar 2017 AD01 Registered office address changed from 38/38 Palace Chambers London Road Stroud GL5 2AJ England to Palace Chambers 38/39 London Road Stroud Gloucestershire GL5 2AJ on 2 March 2017
01 Mar 2017 AD01 Registered office address changed from Regus North Warehouse Gloucester Docks Gloucester Gloucestershire GL1 2EP United Kingdom to 38/38 Palace Chambers London Road Stroud GL5 2AJ on 1 March 2017
12 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
28 Apr 2016 MR01 Registration of charge 097384350001, created on 22 April 2016
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted