- Company Overview for HOUSING CARE ASSOCIATION LTD. (08295263)
- Filing history for HOUSING CARE ASSOCIATION LTD. (08295263)
- People for HOUSING CARE ASSOCIATION LTD. (08295263)
- Insolvency for HOUSING CARE ASSOCIATION LTD. (08295263)
- More for HOUSING CARE ASSOCIATION LTD. (08295263)
| 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) |
|---|---|---|---|
| 11 Jun 2025 | WU07 | Progress report in a winding up by the court | |
| 14 May 2024 | WU07 | Progress report in a winding up by the court | |
| 25 May 2023 | WU07 | Progress report in a winding up by the court | |
| 20 Jun 2022 | WU07 | Progress report in a winding up by the court | |
| 14 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022 | |
| 11 Apr 2022 | AD01 | Registered office address changed from C/O Bridgewood 2nd Floor Poynt South Upper Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
| 23 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 23 Jun 2021 | WU07 | Progress report in a winding up by the court | |
| 08 Feb 2021 | WU04 | Appointment of a liquidator | |
| 08 Feb 2021 | WU14 | Notice of removal of liquidator by court | |
| 08 Feb 2021 | WU14 | Notice of removal of liquidator by court | |
| 01 Jul 2020 | WU07 | Progress report in a winding up by the court | |
| 06 Jun 2019 | WU07 | Progress report in a winding up by the court | |
| 17 May 2019 | WU07 | Progress report in a winding up by the court | |
| 13 Mar 2019 | WU04 | Appointment of a liquidator | |
| 05 Mar 2019 | AD01 | Registered office address changed from 441 Gateford Road Worksop S81 7BN England to C/O Bridgewood 2nd Floor Poynt South Upper Upper Parliament Street Nottingham NG1 6LF on 5 March 2019 | |
| 17 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 11 Oct 2017 | COCOMP | Order of court to wind up | |
| 12 Sep 2017 | TM01 | Termination of appointment of Mustafa Kemal Mustafa as a director on 31 August 2017 | |
| 01 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
| 08 Jul 2016 | AD01 | Registered office address changed from 14 West Street Bromley Kent BR1 1RF to 441 Gateford Road Worksop S81 7BN on 8 July 2016 | |
| 27 May 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 05 Feb 2016 | AR01 | Annual return made up to 15 November 2015 no member list | |
| 15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |