HOMECARE PACKAGING LIMITED

05595573
THE FORGE CREWE HALL FARM OLD PARK ROAD CREWE CW1 5UE

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
16 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
18 Nov 2013 officers Termination of appointment of director (James Sharpe) 1 Buy now
18 Nov 2013 officers Appointment of director (Mr Michael Howard Sharpe) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Julie Sharpe) 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Joseph Sharpe) 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Julie Sharpe) 1 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Michael Sharpe) 1 Buy now
14 Nov 2013 officers Change of particulars for director (Mrs Julie Margaret Sharpe) 2 Buy now
14 Nov 2013 officers Change of particulars for director (Joseph Michael Sharpe) 2 Buy now
14 Nov 2013 officers Change of particulars for director (Mr James Andrew Sharpe) 2 Buy now
14 Nov 2013 officers Change of particulars for secretary (Mr Michael Howard Sharpe) 1 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
30 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Nov 2011 annual-return Annual Return 7 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
19 Oct 2010 annual-return Annual Return 7 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 officers Change of particulars for director (Joseph Michael Sharpe) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Michael Howard Sharpe) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mrs Julie Margaret Sharpe) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr James Andrew Sharpe) 2 Buy now
23 Oct 2009 officers Termination of appointment of director (Nigel Holmes) 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
10 Mar 2009 annual-return Return made up to 18/10/08; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 1 Buy now
19 Dec 2008 officers Director appointed joseph micheal sharpe 2 Buy now
19 Dec 2008 officers Director appointed julie margaret sharpe 2 Buy now
19 Dec 2008 officers Director appointed james andrew sharpe 2 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from, 103 claydon business park, great blakenham, suffolk, IP6 0NL 1 Buy now
19 Dec 2008 annual-return Return made up to 18/10/07; full list of members 5 Buy now
19 Dec 2008 annual-return Return made up to 18/10/06; full list of members 5 Buy now
19 Dec 2008 restoration Restoration Order Of Court 2 Buy now
23 Oct 2007 gazette Gazette Dissolved Compulsary 1 Buy now
10 Jul 2007 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2006 mortgage Particulars of mortgage/charge 6 Buy now
14 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2005 capital Ad 14/12/05--------- £ si 748@1=748 £ ic 2/750 4 Buy now
21 Dec 2005 resolution Resolution 9 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 24-26 museum street, ipswich, suffolk IP1 1HZ 1 Buy now
21 Dec 2005 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
18 Oct 2005 incorporation Incorporation Company 18 Buy now