- 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) |
---|---|---|---|
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CH01 | Director's details changed for Mr Antony Greg Bamber on 25 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr David Wilson Taylor as a director on 22 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Antony Greg Bamber on 12 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Amy Bamber as a director on 5 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr Anthony Greg Bamber as a director on 9 February 2016 | |
19 May 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL to Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 17 March 2015 | |
07 Apr 2014 | MR01 | Registration of charge 071564730001 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of Simon Cox as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Simon Cox as a director | |
20 Mar 2014 | AP01 | Appointment of Mrs Amy Bamber as a director | |
12 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jul 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 |