- Company Overview for CARE HOME SUPPORT SERVICES LIMITED (07570345)
- Filing history for CARE HOME SUPPORT SERVICES LIMITED (07570345)
- People for CARE HOME SUPPORT SERVICES LIMITED (07570345)
- More for CARE HOME SUPPORT SERVICES LIMITED (07570345)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Margaret Mary Cooney as a director on 1 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Timothy William John Philip Chittleburgh as a director on 1 December 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
12 Sep 2013 | AP01 | Appointment of Ms Margaret Mary Cooney as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Timothy William John Philip Chittleburgh as a director | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of Christopher Johnson as a director | |
17 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Mr Stephen John Gennard on 19 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
15 Dec 2011 | AP01 | Appointment of Mr Christopher Lee Johnson as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Christopher Johnson as a director | |
24 Jul 2011 | AP01 | Appointment of Mr Christopher Johnson as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Stephen John Gennard as a director | |
20 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 19 July 2011
|
|
18 Mar 2011 | NEWINC |
Incorporation
|