- Company Overview for HOLIBROOK CARE SERVICES LIMITED (07287071)
- Filing history for HOLIBROOK CARE SERVICES LIMITED (07287071)
- People for HOLIBROOK CARE SERVICES LIMITED (07287071)
- More for HOLIBROOK CARE SERVICES LIMITED (07287071)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | CH01 | Director's details changed for Mr Herman Alexander Allen on 11 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Herman Alexander Allen on 11 July 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD01 | Registered office address changed from 1st Floor 172 Hoe Street Walthamstow London E17 4QH to 1st Floor 172 Hoe Street Walthamstow London E17 4QH on 11 July 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 17 June 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 71a Wentworth Street London E1 7TD on 5 June 2013 | |
07 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2012 | AR01 | Annual return made up to 17 June 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AD01 | Registered office address changed from Europa Business Park Building 44, Room G5/G6 Bird Hall Lane, Cheadle Heath Stockport Cheshire SK3 0XA United Kingdom on 9 January 2012 | |
07 Oct 2011 | TM01 | Termination of appointment of Elliot Browne as a director | |
06 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders |