- Company Overview for HOMECALLCENTRE LIMITED (05920641)
- Filing history for HOMECALLCENTRE LIMITED (05920641)
- People for HOMECALLCENTRE LIMITED (05920641)
- Insolvency for HOMECALLCENTRE LIMITED (05920641)
- More for HOMECALLCENTRE LIMITED (05920641)
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) |
---|---|---|---|
21 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | AD01 | Registered office address changed from Suite 6 C Rushley Ford Rural Business Park West End Road Kempston Bedfordshire MK43 8RU on 19 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Regus House, Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG on 24 March 2010 | |
05 Feb 2010 | AP03 | Appointment of Mr Robert Travers as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Martyn Smith as a secretary | |
28 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2009 | 288b | Appointment Terminated Director elizabeth mayo | |
18 Sep 2009 | 288b | Appointment Terminated Director nicola smith | |
28 Aug 2009 | 88(2) | Ad 27/04/09 gbp si 2000@0.01=20 gbp ic 110020/110040 | |
28 Aug 2009 | 88(2) | Ad 30/09/08 gbp si 1900@0.01=19 gbp ic 110001/110020 | |
28 Aug 2009 | 122 | S-div | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Jul 2009 | 288a | Secretary appointed martyn gregory leigh smith | |
01 Jul 2009 | 288b | Appointment Terminated Secretary stuart riches | |
22 Jun 2009 | 288b | Appointment Terminated Secretary sharon whitley | |
22 Jun 2009 | 288a | Secretary appointed stuart riches | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Apr 2009 | 363a | Return made up to 31/08/08; full list of members | |
17 Jan 2008 | 123 | Nc inc already adjusted 04/01/08 | |
17 Jan 2008 | 88(2)R | Ad 04/01/08--------- £ si 220000@.5=110000 £ ic 1/110001 |