- Company Overview for INDEPENDENT HOMECARE SERVICES LIMITED (04465702)
- Filing history for INDEPENDENT HOMECARE SERVICES LIMITED (04465702)
- People for INDEPENDENT HOMECARE SERVICES LIMITED (04465702)
- Charges for INDEPENDENT HOMECARE SERVICES LIMITED (04465702)
- More for INDEPENDENT HOMECARE SERVICES LIMITED (04465702)
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
|
|
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 |