HOMEHELPERS CARE SELSLEY LTD

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Registered office address changed from 25 the Nursery the Nursery Sutton Courtenay Abingdon OX14 4UA England to 79 Caroline Street Birmingham B3 1UP on 2023-08-01

View Document

01/08/231 August 2023 Resolutions

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Georgina Kate Orchard as a director on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mrs Catherine Louise Orchard as a director on 2022-11-15

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD ORCHARD

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ORCHARD

View Document

11/12/2011 December 2020 CESSATION OF JAMES EDWARD ORCHARD AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ORCHARD / 01/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ORCHARD / 01/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109426950002

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MISS GEORGINA KATE ORCHARD

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109426950001

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM HIGHTREES SELSLEY WEST STROUD GLOUCESTERSHIRE GL5 5LD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/05/1931 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ORCHARD / 01/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ORCHARD / 01/09/2018

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109426950001

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company