- Company Overview for HOME CARE TEAM LIMITED (06796622)
- Filing history for HOME CARE TEAM LIMITED (06796622)
- People for HOME CARE TEAM LIMITED (06796622)
- More for HOME CARE TEAM LIMITED (06796622)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
29 Jun 2011 | AD01 | Registered office address changed from 210 Dundee Lane Ramsbottom Bury Lancashire BL0 9HF United Kingdom on 29 June 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | AD01 | Registered office address changed from 24 Sabden Close Bury Lancashire BL9 5LR United Kingdom on 25 October 2010 | |
22 Jul 2010 | AP01 | Appointment of Mr Nicholas Mark Bedward as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Stuart Gears as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Paula Gears as a secretary | |
08 Jul 2010 | CERTNM |
Company name changed telecom network customer support services LTD\certificate issued on 08/07/10
|
|
08 Jul 2010 | CONNOT | Change of name notice | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
05 May 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for Paula Marie Gears on 1 January 2010 | |
05 May 2010 | CH01 | Director's details changed for Stuart Gears on 1 January 2010 | |
05 May 2010 | AD01 | Registered office address changed from 97 Huntley Mount Road Bury Lancashire BL9 6JA on 5 May 2010 | |
05 Nov 2009 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 October 2009 | |
21 Jan 2009 | NEWINC | Incorporation |