Advanced company searchLink opens in new window

ALLIED HOMECARE LIMITED

Company number 03149880

Filter by category

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
07 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 5 June 2017
07 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 5 June 2017
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28 10/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
05 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
14 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
14 Jan 2016 AP01 Appointment of Mr Richard Mark Preece as a director on 14 January 2016
14 Jan 2016 TM01 Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
07 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
03 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
21 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
05 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
15 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
29 May 2014 AP03 Appointment of Victoria Haynes as a secretary
27 May 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
10 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director