AGE CARE HOME SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02846188 |
Category | Private Limited Company |
Incorporated | 19 Aug 1993 |
Age | 30 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2016 |
Years | 7 years, 9 months, 9 days |
SUMMARY
AGE CARE HOME SUPPORT SERVICES LIMITED is an dissolved private limited company with number 02846188. It was incorporated 30 years, 9 months, 6 days ago, on 19 August 1993 and it was dissolved 7 years, 9 months, 9 days ago, on 16 August 2016. The company address is Suite C Symal House Suite C Symal House, London, NW9 0HU.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shreya Patel
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: 29 Bridge Street Hitchin Hertfordshire SG5 2DF
Change date: 2013-02-07
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sushilkumar Chandulal Radia
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Jewitt
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atholl Craigmyle
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Neill
Documents
Termination secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atholl Craigmyle
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hussey
Documents
Termination secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hussey
Documents
Appoint person secretary company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Atholl Roy Dunn Craigmyle
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Atholl Roy Dunn Craigmyle
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Beaumont
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Weston
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hussey
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Debbie Neill
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Allan Spaven Jewitt
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Hussey
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Old address: 23-25 the Courtyard Church Road Kirby Muxloe Leicester Leicestershire LE9 2AD
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Ann Beaumont
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Julie Ann Weston
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: 10A cherrytree court maytree dive leicester forest east leicester LE3 3LP
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 34 larch grove leicester forest east leicester. LE3 3FG.
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2000
Action Date: 24 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-24
Documents
Legacy
Date: 08 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/11/00 to 30/11/00
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1999
Action Date: 24 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-24
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 24 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-24
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1997
Action Date: 24 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-24
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/96; full list of members
Documents
Resolution
Date: 21 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 04/04/96--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 21 May 1996
Category: Capital
Type: 123
Description: £ nc 1000/50000 04/04/96
Documents
Accounts with accounts type small
Date: 13 Mar 1996
Action Date: 24 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-24
Documents
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/95; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 24 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-24
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/94; full list of members
Documents
Legacy
Date: 03 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 24/11
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
88 FLORENCE ROAD (WIMBLEDON) MANAGEMENT LIMITED
DALTON HOUSE,LONDON,SW19 2RR
Number: | 07788807 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FIELD CLOSE,DERBY,DE72 3HJ
Number: | 07465999 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 02942368 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ST. VINCENT PLAZA,GLASGOW,G2 5RG
Number: | SC052273 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ELM DRIVE,HOVE,BN3 7JA
Number: | 07492378 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FISHERY ROAD,HEMEL HEMPSTEAD,HP1 1NA
Number: | 10524210 |
Status: | ACTIVE |
Category: | Private Limited Company |