- Company Overview for H & A GUESTCARE LIMITED (07306570)
- Filing history for H & A GUESTCARE LIMITED (07306570)
- People for H & A GUESTCARE LIMITED (07306570)
- More for H & A GUESTCARE LIMITED (07306570)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Feb 2014 | TM01 | Termination of appointment of Alastair Michael Fairbairn as a director on 5 February 2014 | |
19 Sep 2013 | AD01 | Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD on 19 September 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts made up to 31 July 2011 | |
04 Apr 2012 | AD01 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 4 April 2012 | |
21 Sep 2011 | AD01 | Registered office address changed from The Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21 September 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
07 Jul 2010 | NEWINC |
Incorporation
|