Advanced company searchLink opens in new window

HASLEMERE AND LIPHOOK CARE SHOP LIMITED

Company number 03748593

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 no member list
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 8 April 2015 no member list
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 8 April 2014 no member list
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 8 April 2013 no member list
17 Jul 2012 TM01 Termination of appointment of Carl Tantum as a director
17 Jul 2012 TM02 Termination of appointment of Carl Tantum as a secretary
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 8 April 2012 no member list
24 Jan 2012 AP01 Appointment of Mr Robert Alexander Monteath as a director
22 Sep 2011 AD01 Registered office address changed from Room 32 the Forest Centre Pinehill Road Bordon Hampshire GU35 0TN on 22 September 2011
11 May 2011 AR01 Annual return made up to 8 April 2011 no member list
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 CERTNM Company name changed liphook care shop LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
28 Mar 2011 AP01 Appointment of Mr Michael Gallagher as a director
07 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 8 April 2010 no member list