MENTAL HEALTH COMMUNITY SUPPORT SERVICES LIMITED

Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.05748554
CategoryPrivate Limited Company
Incorporated20 Mar 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jun 2020
Years3 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

Gazette dissolved liquidation

Date: 20 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ward

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Ward

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-04-07

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mellor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed helen mellor

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanne smith-marples / 11/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond barlow

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed raymond barlow

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanne smith marples / 02/01/2009

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary trevor marples

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 11/04/07 from: 48A glumangate chesterfield S40 1TX

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 LUSHINGTON ROAD LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11104556
Status:ACTIVE
Category:Private Limited Company

BLUENET MARKETING LIMITED

3RD FLOOR,LONDON,W1S 1YH

Number:08564987
Status:ACTIVE
Category:Private Limited Company

FULLY CHARGED LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:08047089
Status:ACTIVE
Category:Private Limited Company

INFRALOGY LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:08066703
Status:ACTIVE
Category:Private Limited Company

RAKEWOOD CONTRACTS LIMITED

GUMPTION CENTRE,BRADFORD,BD5 0BQ

Number:06992463
Status:ACTIVE
Category:Private Limited Company

TELLERMATE LIMITED

LEEWAY HOUSE,NEWPORT,NP19 4SL

Number:01522341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source