Advanced company searchLink opens in new window

AAMINA HOME CARE LIMITED

Company number 06559869

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 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 9 April 2017 with updates
03 Jul 2017 PSC01 Notification of Francheska Thompson as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2011 AP01 Appointment of Brian Routledge as a director
27 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from , Aamina House 35 Craik Hill Ave, Immingham, DN40 1LP, England on 6 April 2011
18 Feb 2011 AD01 Registered office address changed from , G/F 385 Pelham Road, Immingham, DN40 1NG, United Kingdom on 18 February 2011
16 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jan 2011 AP01 Appointment of Francis William Thompson as a director