FANNING SOCIAL CARE SERVICES LIMITED
Company number 06101041
- Company Overview for FANNING SOCIAL CARE SERVICES LIMITED (06101041)
- Filing history for FANNING SOCIAL CARE SERVICES LIMITED (06101041)
- People for FANNING SOCIAL CARE SERVICES LIMITED (06101041)
- More for FANNING SOCIAL CARE SERVICES LIMITED (06101041)
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) |
---|---|---|---|
06 Dec 2017 | CH01 | Director's details changed for Susan Fanning on 23 November 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ to 7 Lingards Road Slaithwaite Huddersfield West Yorkshire HD7 5HY on 6 December 2017 | |
28 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Susan Fanning on 26 February 2014 | |
23 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
08 May 2013 | AD01 | Registered office address changed from 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ on 8 May 2013 | |
08 May 2013 | AD01 | Registered office address changed from 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ on 8 May 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Susan Fanning on 15 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 185 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QH on 24 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from 26 Syringa Street Marsh Huddersfield HD1 4PD United Kingdom on 5 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Susan Elizabeth Fanning on 25 February 2012 | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |