- Company Overview for HOMECARE IMPROVEMENTS LIMITED (06791517)
- Filing history for HOMECARE IMPROVEMENTS LIMITED (06791517)
- People for HOMECARE IMPROVEMENTS LIMITED (06791517)
- More for HOMECARE IMPROVEMENTS LIMITED (06791517)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AP01 | Appointment of Mr Jamie Annear as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Donna Cooksley as a director | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH01 | Director's details changed for Ms Donna Louise Cooksley on 14 January 2010 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from unit 9 sandycombe centre sandycombe road richmond surrey TW9 2EP united kingdom | |
28 Jan 2009 | 288a | Director appointed donna louise cooksley | |
27 Jan 2009 | 288b | Appointment Terminated Director wayne sanderson | |
14 Jan 2009 | NEWINC | Incorporation |