Advanced company searchLink opens in new window

AGE CARE HOME SUPPORT SERVICES LIMITED

Company number 02846188

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Feb 2013 AP03 Appointment of Shreya Patel as a secretary
07 Feb 2013 AD01 Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013
06 Feb 2013 AP01 Appointment of Mr Sushilkumar Chandulal Radia as a director
23 Nov 2012 TM01 Termination of appointment of Justin Jewitt as a director
23 Nov 2012 TM01 Termination of appointment of Atholl Craigmyle as a director
23 Nov 2012 TM01 Termination of appointment of Debbie Neill as a director
23 Nov 2012 TM02 Termination of appointment of Atholl Craigmyle as a secretary
04 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 TM01 Termination of appointment of James Hussey as a director
16 Aug 2012 TM02 Termination of appointment of James Hussey as a secretary
12 Jul 2012 AP03 Appointment of Atholl Roy Dunn Craigmyle as a secretary
12 Jul 2012 AP01 Appointment of Atholl Roy Dunn Craigmyle as a director
14 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders