- Company Overview for CARING HANDS HOMECARE GROUP LIMITED (08385707)
- Filing history for CARING HANDS HOMECARE GROUP LIMITED (08385707)
- People for CARING HANDS HOMECARE GROUP LIMITED (08385707)
- Insolvency for CARING HANDS HOMECARE GROUP LIMITED (08385707)
- More for CARING HANDS HOMECARE GROUP LIMITED (08385707)
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) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
01 Aug 2018 | TM01 | Termination of appointment of David Wilson Taylor as a director on 25 July 2018 | |
05 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Apr 2018 | LIQ02 | Statement of affairs | |
26 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 April 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
27 Oct 2017 | CH03 | Secretary's details changed for Mr Antony Greg Bamber on 20 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Antony Greg Bamber on 20 October 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr David Wilson Taylor as a director on 22 March 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Amy Bamber as a director on 5 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr Anthony Greg Bamber as a director on 10 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
17 Mar 2015 | AD01 | Registered office address changed from Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL to Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 17 March 2015 | |
20 Feb 2015 | AP03 | Appointment of Mr Antony Greg Bamber as a secretary on 17 February 2015 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 |