- Company Overview for HOMECARE CONTRACTS LIMITED (SC248581)
- Filing history for HOMECARE CONTRACTS LIMITED (SC248581)
- People for HOMECARE CONTRACTS LIMITED (SC248581)
- Charges for HOMECARE CONTRACTS LIMITED (SC248581)
- Insolvency for HOMECARE CONTRACTS LIMITED (SC248581)
- More for HOMECARE CONTRACTS LIMITED (SC248581)
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) |
---|---|---|---|
17 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Aug 2008 | CO4.2(Scot) | Court order notice of winding up | |
19 Aug 2008 | 4.2(Scot) | Notice of winding up order | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from 18 dryden vale bilston glen industrial estate loanhead midlothian EH20 9HN | |
14 Mar 2008 | 4.9(Scot) | Appointment of a provisional liquidator | |
06 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Dec 2007 | 363s | Return made up to 30/04/07; no change of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
31 May 2006 | 363s | Return made up to 30/04/06; full list of members | |
22 Nov 2005 | 410(Scot) | Partic of mort/charge * | |
08 Jul 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
11 May 2005 | 363s | Return made up to 30/04/05; full list of members | |
25 Feb 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
06 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
26 Nov 2004 | 287 | Registered office changed on 26/11/04 from: 18 dryden vale bilston glen industrial estate loanhead lothian EH20 9HN | |
05 Nov 2004 | 287 | Registered office changed on 05/11/04 from: 2 dryden place bilston glen industrial estate loanhead midlothian EH20 9HP | |
21 Jun 2004 | 288c | Secretary's particulars changed | |
21 Jun 2004 | 288c | Director's particulars changed | |
21 May 2004 | 363s | Return made up to 30/04/04; full list of members | |
17 Apr 2004 | 288a | New secretary appointed | |
17 Apr 2004 | 288b | Secretary resigned | |
17 Apr 2004 | 287 | Registered office changed on 17/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF | |
06 Jan 2004 | 88(2)R | Ad 09/12/03-09/12/03 £ si 98@1=98 £ ic 2/100 | |
01 Jul 2003 | 288b | Director resigned |