- Company Overview for HARTFORD CARE HOLDINGS LIMITED (06823568)
- Filing history for HARTFORD CARE HOLDINGS LIMITED (06823568)
- People for HARTFORD CARE HOLDINGS LIMITED (06823568)
- More for HARTFORD CARE HOLDINGS LIMITED (06823568)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CH01 | Director's details changed for Mr Sean Francis Gavin on 9 August 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Lindsay Caroline Levin as a director on 31 March 2016 | |
26 Apr 2016 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
31 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
20 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 | |
20 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 | |
20 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 | |
20 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2011 | |
20 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2010 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Feb 2014 | AD02 | Register inspection address has been changed from Hartford House Hulfords Lane Hartley Wintney Hook Hants RG27 8AG England | |
24 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mrs Lindsay Caroline Levin on 2 April 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from , Hartford House Hulfords Lane, Hartley, Wintney, Hampshire, RG27 8AG on 2 April 2013 | |
21 Feb 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
|
|
20 Feb 2013 | CH01 | Director's details changed for Mrs Lindsay Caroline Levin on 7 December 2012 | |
20 Feb 2013 | AD02 | Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England | |
06 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of David Graham-Smith as a director |