Advanced company searchLink opens in new window

HEREFORD CARE LIMITED

Company number 05450961

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
20 Oct 2015 AD01 Registered office address changed from Hereford House 3 Offa Street Hereford HR1 2LL to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 20 October 2015
27 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2.100002
05 May 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 TM01 Termination of appointment of Angela Gilchrist as a director on 1 August 2014
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2.100002
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 SH03 Purchase of own shares.
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Carol Ann Turner on 12 May 2010
21 May 2010 CH01 Director's details changed for Angela Gilchrist on 12 May 2010
21 May 2010 CH01 Director's details changed for Ronald David Turner on 12 May 2010
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2.1
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 12/05/09; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007