- Company Overview for ALLOURS HOME SUPPORT (RUTLAND) LTD (06994237)
- Filing history for ALLOURS HOME SUPPORT (RUTLAND) LTD (06994237)
- People for ALLOURS HOME SUPPORT (RUTLAND) LTD (06994237)
- Charges for ALLOURS HOME SUPPORT (RUTLAND) LTD (06994237)
- More for ALLOURS HOME SUPPORT (RUTLAND) LTD (06994237)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2013 | AP01 | Appointment of Mr Steven John Gardner as a director on 9 September 2013 | |
09 Sep 2013 | AP03 | Appointment of Mr Steven John Gardner as a secretary on 9 September 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England on 9 September 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Anantt Ramanlal Dayah as a director on 9 September 2013 | |
09 Sep 2013 | TM02 | Termination of appointment of Agnes Mearns Connor Gordon as a secretary on 9 September 2013 | |
09 Sep 2013 | AP01 | Appointment of Mrs Penny Catherine Gardner as a director on 9 September 2013 | |
25 Jun 2013 | AP03 | Appointment of Mrs Agnes Mearns Connor Gordon as a secretary on 24 June 2013 | |
25 Jun 2013 | AP01 | Appointment of Dr Anantt Ramanlal Dayah as a director on 24 June 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Jaswinder Singh Tinsa as a director on 24 June 2013 | |
23 Jun 2013 | TM02 | Termination of appointment of Agnes Mearns Connor Gordon as a secretary on 23 June 2013 | |
23 Jun 2013 | TM01 | Termination of appointment of Anantt Ramanlal Dayah as a director on 23 June 2013 | |
22 Jun 2013 | AP01 | Appointment of Dr Anantt Ramanlal Dayah as a director on 15 June 2013 | |
30 May 2013 | AD01 | Registered office address changed from 24a Pillings Road Oakham Rutland Leicestershire LE15 6QF United Kingdom on 30 May 2013 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | TM01 | Termination of appointment of Anantt Ramanlal Dayah as a director on 12 October 2012 | |
21 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Sep 2012 | AP01 | Appointment of Mr Anantt Ramanlal Dayah as a director on 15 September 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
31 Jul 2012 | TM01 | Termination of appointment of Anantt Ramanlal Dayah as a director on 27 July 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Jaswinder Singh Tinsa as a director on 27 July 2012 |