Advanced company searchLink opens in new window

HCA CARE HOMES LIMITED

Company number 05457637

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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