Advanced company searchLink opens in new window

H1 CARE AT HOME LTD

Company number SC417781

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
11 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
04 Mar 2015 CERTNM Company name changed H1 healthcare alba LTD\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
04 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 AD01 Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AD01 Registered office address changed from C/O Active Corporate Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland on 28 May 2013
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Mr Alan Lovat Mackenzie as a director
26 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
31 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)