Advanced company searchLink opens in new window

CHEMISTREE HOMECARE LIMITED

Company number 06466670

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
05 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
09 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
15 Mar 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
15 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Mar 2016 600 Appointment of a voluntary liquidator
22 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2015 2.24B Administrator's progress report to 24 August 2015
09 Sep 2015 600 Appointment of a voluntary liquidator
24 Aug 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jun 2015 TM01 Termination of appointment of Joshy Mathew as a director on 18 June 2015
05 Jun 2015 2.26B Amended certificate of constitution of creditors' committee
05 Jun 2015 2.17B Statement of administrator's proposal
05 Jun 2015 2.23B Result of meeting of creditors
20 May 2015 2.17B Statement of administrator's proposal
20 Apr 2015 2.16B Statement of affairs with form 2.14B
24 Mar 2015 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to 25 Moorgate London EC2R 6AY on 24 March 2015