Advanced company searchLink opens in new window

HOME ASSIST UK LTD

Company number 04559613

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 2014 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2013 AD01 Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 1 July 2013
28 Jun 2013 4.70 Declaration of solvency
28 Jun 2013 600 Appointment of a voluntary liquidator
28 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-21
29 Oct 2012 TM01 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 29 October 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
22 Aug 2012 AA Full accounts made up to 30 September 2011
20 Mar 2012 AP01 Appointment of Mr David Jonathan Bower as a director on 12 March 2012
20 Mar 2012 TM01 Termination of appointment of Martin John Bennett as a director on 12 March 2012
23 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
25 Aug 2011 CH01 Director's details changed for Mr Alexander Peter Marek Rudzinski on 22 August 2011
15 Apr 2011 AP01 Appointment of Mr Alexander Peter Marek Rudzinski as a director
05 Apr 2011 AA Full accounts made up to 31 March 2010
01 Mar 2011 TM01 Termination of appointment of Peter Northwood as a director
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Sandra Basaran as a director
21 Nov 2009 AUD Auditor's resignation
16 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Anna Maughan on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Peter Lewis Northwood on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Ms Sandra Judith Basaran on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Martin John Bennett on 10 November 2009