MENTAL HEALTH COMMUNITY SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05748554 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2020 |
Years | 3 years, 11 months, 9 days |
SUMMARY
MENTAL HEALTH COMMUNITY SUPPORT SERVICES LIMITED is an dissolved private limited company with number 05748554. It was incorporated 18 years, 2 months, 9 days ago, on 20 March 2006 and it was dissolved 3 years, 11 months, 9 days ago, on 20 June 2020. The company address is Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2019
Action Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: First Floor Block a Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG
New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2018
Action Date: 25 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2017
Action Date: 25 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2016
Action Date: 25 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2015
Action Date: 25 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2014
Action Date: 25 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-25
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-08
Old address: Future House South Place Chesterfield Derbyshire S40 1SZ England
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2013
Action Date: 25 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-25
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Gazette filings brought up to date
Date: 14 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Dec 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ward
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Ward
Documents
Capital allotment shares
Date: 11 Apr 2011
Action Date: 07 Apr 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-04-07
Documents
Termination director company with name
Date: 09 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Mellor
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Old address: 5a Norbriggs Road Woodthorpe Chesterfield Derbyshire S43 3BW England
Change date: 2011-03-30
Documents
Change account reference date company previous extended
Date: 13 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change registered office address company with date old address
Date: 13 Jun 2010
Action Date: 13 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-13
Old address: Ground Floor Office 7 Knightsbridge Court West Bars Chesterfield Derbyshire S40 1AG
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Nicola Smith-Marples
Change date: 2010-03-20
Documents
Accounts amended with made up date
Date: 08 Oct 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts amended with made up date
Date: 08 Oct 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed helen mellor
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne smith-marples / 11/08/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond barlow
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 544A sheffield road chesterfield derbyshire S41 8LX
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed raymond barlow
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne smith marples / 02/01/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary trevor marples
Documents
Legacy
Date: 15 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: 48A glumangate chesterfield S40 1TX
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 11104556 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 1YH
Number: | 08564987 |
Status: | ACTIVE |
Category: | Private Limited Company |
103/105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 08047089 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 08066703 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUMPTION CENTRE,BRADFORD,BD5 0BQ
Number: | 06992463 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEWAY HOUSE,NEWPORT,NP19 4SL
Number: | 01522341 |
Status: | ACTIVE |
Category: | Private Limited Company |