Advanced company searchLink opens in new window

HUMAN TOUCH AMBULANCE SERVICE LTD

Company number 05974028

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-03-01
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