Advanced company searchLink opens in new window

HOUSECALL CARE AND SUPPORT LIMITED

Company number SC266393

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)
24 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2013 DS01 Application to strike the company off the register
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 120
10 Jan 2013 CH01 Director's details changed for Ms Deborah Jane Marriott-Boam on 22 December 2012
27 Nov 2012 AA Total exemption full accounts made up to 28 February 2012
20 Nov 2012 AA01 Previous accounting period shortened from 29 February 2012 to 28 February 2012
19 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Deborah Jane Marriott-Boam as a director on 29 February 2012
20 Mar 2012 AP01 Appointment of Mr Paul Justin Humphreys as a director on 29 February 2012
20 Mar 2012 TM01 Termination of appointment of Alan Chainey as a director on 29 February 2012
20 Mar 2012 TM01 Termination of appointment of Ann Barton as a director on 29 February 2012
20 Mar 2012 TM02 Termination of appointment of Clive Barton as a secretary on 29 February 2012
20 Mar 2012 TM01 Termination of appointment of Jason James Logan as a director on 29 February 2012
20 Mar 2012 AP03 Appointment of Jonathan David Calow as a secretary on 29 February 2012
20 Mar 2012 AP01 Appointment of Mr Michael Robert Parish as a director on 29 February 2012
20 Mar 2012 AP01 Appointment of Paul John Watson as a director on 29 February 2012
13 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 February 2012
06 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
06 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
12 Mar 2011 AP01 Appointment of Mr Alan Chainey as a director
18 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Sep 2010 AP01 Appointment of Mr Jason James Logan as a director