- Company Overview for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
- Filing history for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
- People for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
- Charges for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
- Insolvency for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
- More for HUMAN TOUCH AMBULANCE SERVICE LTD (05974028)
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) |
---|---|---|---|
18 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 11 September 2015 | |
20 Aug 2015 | 2.24B | Administrator's progress report to 11 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
19 Mar 2015 | 2.24B | Administrator's progress report to 11 February 2015 | |
19 Mar 2015 | 2.31B | Notice of extension of period of Administration | |
30 Oct 2014 | 2.24B | Administrator's progress report to 13 October 2014 | |
22 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Court Order to replace administrator | |
22 Oct 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
22 Oct 2014 | 2.39B | Notice of vacation of office by administrator | |
25 Jun 2014 | 2.23B | Result of meeting of creditors | |
04 Jun 2014 | 2.17B | Statement of administrator's proposal | |
21 May 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
23 Apr 2014 | AD01 | Registered office address changed from 111-113 Spalding Road Deeping St. James Peterborough PE6 8SD on 23 April 2014 | |
17 Apr 2014 | 2.12B | Appointment of an administrator | |
30 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
08 Aug 2013 | TM01 | Termination of appointment of Roy Human as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Mrs Celia Lesley Kelly on 27 March 2013 | |
19 Mar 2013 | CERTNM |
Company name changed human touch training and care LTD\certificate issued on 19/03/13
|
|
19 Mar 2013 | CONNOT | Change of name notice | |
16 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Mar 2012 | CH01 | Director's details changed for Roy Barrie Human on 26 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mrs Celia Lesley Keely on 26 March 2012 |