Advanced company searchLink opens in new window

COMMUNITY ACTION HALFWAY HOME LIMITED

Company number 02648983

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
24 Jul 2020 AP01 Appointment of Mr Andrew Cain as a director on 8 June 2020
24 Jul 2020 TM01 Termination of appointment of David Charles Henry as a director on 1 January 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
11 Oct 2019 RP04AP01 Second filing for the appointment of Stephen Richard Jones as a director
17 Jul 2019 TM01 Termination of appointment of Diane Green as a director on 16 July 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AP01 Appointment of Mr David Henry as a director on 29 January 2018
02 Oct 2018 AP01 Appointment of Mr Steve Jones as a director on 24 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/2019.
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
15 Jun 2018 TM01 Termination of appointment of Jane Ruth Howcroft as a director on 16 January 2018
15 Jun 2018 CH01 Director's details changed for Ms Diane Green on 15 June 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
28 Nov 2017 TM01 Termination of appointment of Richard Graham Ripley as a director on 14 November 2017
08 Aug 2017 AD01 Registered office address changed from Knowle House 4 Norfolk Park Road Sheffield S2 3QE to The Wellbeing Centre Sharrow Lane Sheffield South Yorkshire S11 8AL on 8 August 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates