LINCOLNSHIRE QUALITY CARE SERVICES LTD
Company number 06763473
- Company Overview for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
- Filing history for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
- People for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
- Charges for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
- Insolvency for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
- More for LINCOLNSHIRE QUALITY CARE SERVICES LTD (06763473)
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) |
---|---|---|---|
05 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 6 October 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
19 Oct 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from Terminal Offices 1 North Moss Lane Stallingborough Grimsby North East Lincolnshire DN41 8DD to 8 Dudley Street Grimsby South Humberside DN31 2AB on 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Jun 2015 | MR01 | Registration of charge 067634730001, created on 16 June 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
15 Dec 2012 | TM01 | Termination of appointment of Daphne Groves as a director | |
21 Jun 2012 | AD01 | Registered office address changed from Office Suite 3 Marlin House Kings Road Immingham Ne Lincs DN40 1AW on 21 June 2012 | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Ms Jane Sarah Leman on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Daphne Anne Groves on 2 October 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Jane Sarah Leman on 2 October 2009 | |
09 Jun 2009 | 288b | Appointment terminated director allison thompson |