Advanced company searchLink opens in new window

HIGH MEADOW HOME CARE LIMITED

Company number 03566305

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2015 DS01 Application to strike the company off the register
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
17 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
09 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
17 Jun 2013 AD03 Register(s) moved to registered inspection location
17 Jun 2013 AD02 Register inspection address has been changed
17 Jan 2013 AA Accounts for a small company made up to 30 April 2012
30 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 April 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jul 2012 AD01 Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6RW United Kingdom on 6 July 2012
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Daniel Robin Mcdowell on 19 May 2012
30 May 2012 CH01 Director's details changed for Mrs Deborah Anne Mcdowell on 19 May 2012
30 May 2012 CH03 Secretary's details changed for Mrs Deborah Anne Mcdowell on 19 May 2012
21 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Nov 2011 AD01 Registered office address changed from 29 Hoades Wood Road Sturry Canterbury Kent CT2 0LY on 15 November 2011
14 Nov 2011 AP03 Appointment of Mrs Deborah Anne Mcdowell as a secretary
14 Nov 2011 AP01 Appointment of Mr Daniel Robin Mcdowell as a director
14 Nov 2011 AP01 Appointment of Mrs Deborah Anne Mcdowell as a director
14 Nov 2011 TM01 Termination of appointment of Suat Yilmaz as a director