Advanced company searchLink opens in new window

THE HOME FRONT (WIGAN) LIMITED

Company number 05551566

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)
23 Nov 2023 CH01 Director's details changed for Mr Peter Raymond Baker on 23 November 2023
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 AP01 Appointment of Mrs Lisa Ellen Baker as a director on 8 November 2021
04 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
25 Mar 2019 AD01 Registered office address changed from 26 Waller Court, Rufus Isaacs Road Caversham Reading RG4 6DB England to 13 Milton Grove Wigan WN1 2PG on 25 March 2019
04 Dec 2018 AD01 Registered office address changed from 56 Hunters Chase Caversham Reading Berkshire RG4 7XH to 26 Waller Court, Rufus Isaacs Road Caversham Reading RG4 6DB on 4 December 2018
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2018 CS01 Confirmation statement made on 1 September 2018 with updates
03 Dec 2018 TM02 Termination of appointment of Jacqueline Maria Baker as a secretary on 1 November 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Jun 2016 AA Total exemption full accounts made up to 31 August 2015