- Company Overview for FIRSTCALL HOME ASSIST LIMITED (SC429887)
- Filing history for FIRSTCALL HOME ASSIST LIMITED (SC429887)
- People for FIRSTCALL HOME ASSIST LIMITED (SC429887)
- More for FIRSTCALL HOME ASSIST LIMITED (SC429887)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | PSC04 | Change of details for Mr Paul Greaves as a person with significant control on 1 January 2019 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Paul Greaves on 23 September 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Kenneth Thomas Henderson as a director on 1 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
07 Aug 2012 | NEWINC | Incorporation |