REDSPOT HOMECARE (CONTRACTS) LIMITED
Company number 06928691
- Company Overview for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
- Filing history for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
- People for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
- Charges for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
- Insolvency for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
- More for REDSPOT HOMECARE (CONTRACTS) LIMITED (06928691)
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) |
---|---|---|---|
24 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2024 | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2020 | |
07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY to Pearl Assurance House 319 Ballards Lane Finchely London N12 8LY on 30 November 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | AD01 | Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 17 November 2017 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Stephen Brian Minchin as a person with significant control on 23 January 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Steven Brian Minchin on 23 January 2017 | |
06 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Aug 2016 | MR01 | Registration of charge 069286910005, created on 12 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge 069286910004, created on 12 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed | |
01 Aug 2016 | CH01 | Director's details changed | |
01 Aug 2016 | CH01 | Director's details changed for Mr Evans Kureya on 15 February 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
05 May 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|