Advanced company searchLink opens in new window

FIRST CALL HOME ASSIST LIMITED

Company number SC369453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 May 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,001
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 CERTNM Company name changed one call home assist LIMITED\certificate issued on 18/05/10
  • CONNOT ‐ Change of name notice
18 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-03
14 May 2010 TM02 Termination of appointment of John Murray as a secretary
14 May 2010 AP03 Appointment of Sarah Greaves as a secretary
20 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
20 Dec 2009 AP03 Appointment of John Stephen Murray as a secretary
20 Dec 2009 AP01 Appointment of Paul Greaves as a director
08 Dec 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Dec 2009 TM01 Termination of appointment of Stephen Mabbott as a director
01 Dec 2009 NEWINC Incorporation