- Company Overview for CARE HOME QUALITY CONTRACTORS LIMITED (SC447179)
- Filing history for CARE HOME QUALITY CONTRACTORS LIMITED (SC447179)
- People for CARE HOME QUALITY CONTRACTORS LIMITED (SC447179)
- More for CARE HOME QUALITY CONTRACTORS LIMITED (SC447179)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AD01 | Registered office address changed from 148 Nethergate Dundee DD1 4EA to 1-7 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 22 January 2016 | |
01 Dec 2015 | AP01 | Appointment of Andrew Bradshaw as a director on 1 September 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Pamela Mckenzie as a director on 1 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
13 Feb 2015 | CERTNM |
Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
|
|
11 Nov 2014 | CERTNM |
Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
|
|
21 Aug 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Jun 2014 | CERTNM |
Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
|
|
11 Jun 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AP01 | Appointment of Pamela Mckenzie as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Christopher Mckenzie as a director | |
27 Feb 2014 | AD01 | Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014 | |
10 Apr 2013 | NEWINC |
Incorporation
|