Advanced company searchLink opens in new window

INDEPENDENT HOMECARE SERVICES LIMITED

Company number 04465702

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2014 AA Accounts made up to 31 December 2013
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
04 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
04 Apr 2012 AA
23 Mar 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
08 Feb 2012 CH01 Director's details changed for Ms Diane Patricia Jared on 18 November 2011
08 Feb 2012 CH01 Director's details changed for Mr Jonathan Peter Bruce on 8 February 2012
08 Feb 2012 CH03 Secretary's details changed for Ms Diane Patricia Jared on 8 February 2012
26 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2011 AD01 Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 29 September 2011
26 Sep 2011 AP03 Appointment of Ms Diane Patricia Jared as a secretary on 5 September 2011
26 Sep 2011 AP01 Appointment of Mr Jonathan Peter Bruce as a director on 5 September 2011
26 Sep 2011 AP01 Appointment of Ms Diane Patricia Jared as a director on 5 September 2011
26 Sep 2011 TM02 Termination of appointment of Faye Gilbey as a secretary on 5 September 2011
26 Sep 2011 TM01 Termination of appointment of Heather Caroline Taylor as a director on 5 September 2011
26 Sep 2011 TM01 Termination of appointment of Maureen Frances Gilbey as a director on 5 September 2011
29 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders