- Company Overview for CARING HANDS HOMECARE LIMITED (07156473)
- Filing history for CARING HANDS HOMECARE LIMITED (07156473)
- People for CARING HANDS HOMECARE LIMITED (07156473)
- Charges for CARING HANDS HOMECARE LIMITED (07156473)
- Insolvency for CARING HANDS HOMECARE LIMITED (07156473)
- More for CARING HANDS HOMECARE LIMITED (07156473)
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) |
---|---|---|---|
12 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2 March 2020 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | LIQ02 | Statement of affairs | |
28 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | CONNOT | Change of name notice | |
14 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2019 | PSC01 | Notification of Antony Greg Bamber as a person with significant control on 4 May 2018 | |
13 May 2019 | PSC07 | Cessation of Caring Hands Homecare Group Limited as a person with significant control on 4 May 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of David Wilson Taylor as a director on 25 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of David Wilson Taylor as a director on 25 July 2018 | |
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|