- Company Overview for ANGEL HOMECARE SERVICES LIMITED (04656408)
- Filing history for ANGEL HOMECARE SERVICES LIMITED (04656408)
- People for ANGEL HOMECARE SERVICES LIMITED (04656408)
- More for ANGEL HOMECARE SERVICES LIMITED (04656408)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 May 2019 | |
29 Apr 2019 | PSC01 | Notification of Sylwia Marta Latacz as a person with significant control on 1 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of David Jonathan Scott-Malden as a person with significant control on 1 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of David Jonathan Scott-Malden as a director on 1 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of David Jonathan Scott-Malden as a secretary on 1 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 3 the Briars Warton Tamworth B79 0JY England to C/O Accolade Support and Care Ltd Maxet House, Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL on 18 April 2019 | |
28 Feb 2019 | AP01 | Appointment of Miss Sylwia Marta Latacz as a director on 25 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from Garden House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA England to 3 the Briars Warton Tamworth B79 0JY on 14 December 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr David Jonathan Scott-Malden on 1 July 2016 | |
01 Jul 2016 | CH03 | Secretary's details changed for Mr David Jonathan Scott-Malden on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 20a Main Street Worthington Ashby De La Zouch Leics LE65 1RP to Garden House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA on 1 July 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AP03 | Appointment of Mr David Jonathan Scott-Malden as a secretary on 4 January 2015 |