- Company Overview for CARING HANDS (EAST MIDLANDS) LIMITED (03552645)
- Filing history for CARING HANDS (EAST MIDLANDS) LIMITED (03552645)
- People for CARING HANDS (EAST MIDLANDS) LIMITED (03552645)
- Charges for CARING HANDS (EAST MIDLANDS) LIMITED (03552645)
- More for CARING HANDS (EAST MIDLANDS) LIMITED (03552645)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
03 May 2018 | CH01 | Director's details changed for Linda O'connor on 3 May 2018 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
11 Jan 2017 | MR01 | Registration of charge 035526450003, created on 6 January 2017 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
13 Mar 2014 | AD01 | Registered office address changed from 34 Station Road Sandiacre Nottingham NG10 5BG on 13 March 2014 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
17 May 2011 | CH03 | Secretary's details changed for Mr Terence David Fuller on 1 October 2010 | |
17 May 2011 | CH01 | Director's details changed for Miss Christine Ann Mart on 1 October 2010 |