Advanced company searchLink opens in new window

HOMECARE UNDERWRITING AGENCY LIMITED

Company number 02864153

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
19 May 2015 AD01 Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 19 May 2015
15 May 2015 4.70 Declaration of solvency
15 May 2015 600 Appointment of a voluntary liquidator
15 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-05
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 TM01 Termination of appointment of Peter Cullum as a director
15 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Sep 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
03 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director
18 May 2012 AP01 Appointment of Mr Scott Egan as a director
18 May 2012 AP01 Appointment of Mr Scott Egan as a director
26 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary