- Company Overview for CONCEPT HOME CARE LIMITED (07440914)
- Filing history for CONCEPT HOME CARE LIMITED (07440914)
- People for CONCEPT HOME CARE LIMITED (07440914)
- More for CONCEPT HOME CARE LIMITED (07440914)
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
|
|
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
|
|
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
|
|
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 |