Advanced company searchLink opens in new window

CONCEPT HOME CARE LIMITED

Company number 07440914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
17 Sep 2015 AD01 Registered office address changed from 13 Springfields Knutsford Cheshire WA16 8JL to 12 Thornley Green Lostock Gralam Northwich CW9 7YB on 17 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
28 Oct 2014 AP01 Appointment of Mrs Rachael Jones as a director on 21 August 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2012 AD01 Registered office address changed from 33 Hurstville Road Manchester Greater Manchester M21 8DJ United Kingdom on 21 June 2012
21 Jun 2012 TM01 Termination of appointment of Robert Orr as a director
03 Apr 2012 AP03 Appointment of Mrs Rachael Jones as a secretary
02 Apr 2012 TM02 Termination of appointment of Robert David Orr as a secretary
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Richard Sebastion Jones as a director