Advanced company searchLink opens in new window

SURECARE COMMUNITY SERVICES HUMBERSIDE LIMITED

Company number 06825196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 TM01 Termination of appointment of Paul Tebbutt as a director
14 Jul 2011 TM01 Termination of appointment of Craig Rutter as a director
14 Jul 2011 AP03 Appointment of Iain Gordon Kerr Leighton as a secretary
19 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,220
19 May 2011 AD01 Registered office address changed from Halifax House 30-34 George Street Hull HU1 3AJ on 19 May 2011
11 May 2011 CH01 Director's details changed for Mr Robert John Spence on 19 February 2011
11 May 2011 CH01 Director's details changed for Mr Craig Francis Rutter on 1 January 2011
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr Robert John Spence on 20 February 2010
10 May 2010 CH01 Director's details changed for Mr Paul Andrew Tebbutt on 20 February 2010
10 May 2010 CH01 Director's details changed for Mr Craig Francis Rutter on 20 February 2010
20 Feb 2009 NEWINC Incorporation