- Company Overview for HCA CARE HOMES LIMITED (05457637)
- Filing history for HCA CARE HOMES LIMITED (05457637)
- People for HCA CARE HOMES LIMITED (05457637)
- More for HCA CARE HOMES LIMITED (05457637)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2017 | PSC02 | Notification of Homes Caring for Autism Limited as a person with significant control on 31 October 2017 | |
15 Nov 2017 | PSC07 | Cessation of Richard Stanley Smith as a person with significant control on 31 October 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr Richard Stanley Smith on 18 May 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from Unit 1 Churchill Houses Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 25 May 2011 | |
25 May 2011 | TM02 | Termination of appointment of Shirley Smith as a secretary | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from C/O Dixon Walsh, St Marys House Magdalene Street Taunton TA1 1SB on 19 August 2010 |