- Company Overview for NURSES AT HOME LIMITED (07970628)
- Filing history for NURSES AT HOME LIMITED (07970628)
- People for NURSES AT HOME LIMITED (07970628)
- More for NURSES AT HOME LIMITED (07970628)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2015 | DS01 | Application to strike the company off the register | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Patrick Walter Stirland as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Julianne Baker as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Martin Staunton as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Wayne Harold Felton as a director on 31 October 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rohit Mannan as a director on 31 October 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Wayne Harold Felton on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
02 Oct 2013 | AP01 | Appointment of Mr Rohit Mannan as a director | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director | |
14 Dec 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ on 29 October 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of David Jackson as a director |