- Company Overview for LINK HOMECARE (SOUTH WEST) LIMITED (09607125)
- Filing history for LINK HOMECARE (SOUTH WEST) LIMITED (09607125)
- People for LINK HOMECARE (SOUTH WEST) LIMITED (09607125)
- More for LINK HOMECARE (SOUTH WEST) LIMITED (09607125)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | TM01 | Termination of appointment of Robert Gerald Flexer as a director on 18 April 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 Jan 2017 | AP01 | Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 17 January 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Michael George Dennis as a director on 14 December 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
25 May 2016 | AD01 | Registered office address changed from C/O Cleeve Hill Healthcare Ltd Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England to Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Michael Dennis as a director on 18 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Craig Sheppard as a director on 18 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
07 Dec 2015 | TM01 | Termination of appointment of Roger Norman Langley as a director on 2 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Robert Gerald Flexer as a director on 2 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Ms Maura Kathleen Flexer as a director on 2 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from C/O Niren Blake Llp Brook Point, 1412 High Road London N20 9BH United Kingdom to C/O Cleeve Hill Healthcare Ltd Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 4 December 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Hardline Limited as a director on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Roger Norman Langley as a director on 26 May 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
16 Jul 2015 | AP02 | Appointment of Hardline Limited as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 26 May 2015 | |
26 May 2015 | NEWINC |
Incorporation
|