- Company Overview for HOME ASSIST UK LTD (04559613)
- Filing history for HOME ASSIST UK LTD (04559613)
- People for HOME ASSIST UK LTD (04559613)
- Charges for HOME ASSIST UK LTD (04559613)
- Insolvency for HOME ASSIST UK LTD (04559613)
- More for HOME ASSIST UK LTD (04559613)
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
|
|
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
|
|
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 |