HOUSEWORKS HOME SERVICES LTD

41 Greek Street, Stockport, SK3 8AX
StatusDISSOLVED
Company No.07507421
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution08 Jun 2023
Years11 months, 22 days

SUMMARY

HOUSEWORKS HOME SERVICES LTD is an dissolved private limited company with number 07507421. It was incorporated 13 years, 4 months, 3 days ago, on 27 January 2011 and it was dissolved 11 months, 22 days ago, on 08 June 2023. The company address is 41 Greek Street, Stockport, SK3 8AX.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 41 Greek Street Stockport SK3 8AX

Change date: 2022-01-18

Old address: 82 Drake Avenue Wythenshawe Manchester M22 1BT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2015

Category: Address

Type: AD02

Old address: Big Storage Business Centre Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT England

New address: 82 Drake Avenue Wythenshawe Manchester M22 1BT

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Miss Tania Michelle Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2014

Action Date: 27 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-27

New address: 82 Drake Avenue Wythenshawe Manchester M22 1BT

Old address: Big Storage Business Centre Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 82 Drake Avenue Wythenshawe Manchester M22 1BT England

Change date: 2013-02-06

Documents

View document PDF

Change sail address company

Date: 06 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTINS TECHNICAL CENTRE LIMITED

CENTRAL POINT ONE,RUGBY,CV23 0WE

Number:04423611
Status:ACTIVE
Category:Private Limited Company

BROCKMOOR (HOLDINGS) LIMITED

LEYS ROAD,BRIERLEY HILL,DY5 3UJ

Number:11257701
Status:ACTIVE
Category:Private Limited Company
Number:09809921
Status:ACTIVE
Category:Private Limited Company

GLOBAL STUDIES CONSULTING AND CULTURAL SERVICES LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11228733
Status:ACTIVE
Category:Private Limited Company

LYNTON ENGINEERING LTD

YORK CHAMBERS,WOLVERHAMPTON,WV1 3RN

Number:04399455
Status:ACTIVE
Category:Private Limited Company

THE CAMBORNE BACK CLINIC LIMITED

CREWENNA HOUSE,CAMBORNE,TR14 8ER

Number:07641758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source