- Company Overview for HOME CARE BANES LIMITED (06534790)
- Filing history for HOME CARE BANES LIMITED (06534790)
- People for HOME CARE BANES LIMITED (06534790)
- Insolvency for HOME CARE BANES LIMITED (06534790)
- More for HOME CARE BANES LIMITED (06534790)
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) |
---|---|---|---|
14 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2022 | |
01 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2021 | |
25 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2020 | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from C/O Albert Goodman Cbh Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP England to Leanne House Avon Close Weymouth Dorset DT4 9UX on 31 July 2018 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2018 | |
04 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2014 | |
09 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | AD01 | Registered office address changed from C/O Albert Goodman Cbh Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP England on 10 April 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from Pike House 1 Trinity Street Weymouth Dorset DT4 8TW on 10 April 2013 | |
05 Apr 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Apr 2012 | CERTNM |
Company name changed agincare (banes) LIMITED\certificate issued on 04/04/12
|
|
04 Apr 2012 | CONNOT | Change of name notice | |
28 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Raina Taylor-Summerson as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Justine Pickford as a director | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 July 2010 |