CARING HANDS HOMECARE GROUP LIMITED

Lancaster House Lancaster House, Bolton, BL1 4QZ
StatusDISSOLVED
Company No.08385707
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution30 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

CARING HANDS HOMECARE GROUP LIMITED is an dissolved private limited company with number 08385707. It was incorporated 11 years, 4 months, 15 days ago, on 01 February 2013 and it was dissolved 4 years, 2 months, 17 days ago, on 30 March 2020. The company address is Lancaster House Lancaster House, Bolton, BL1 4QZ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2019

Action Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: David Wilson Taylor

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

New address: Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Old address: Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Antony Greg Bamber

Change date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Greg Bamber

Change date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr David Wilson Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Bamber

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Greg Bamber

Appointment date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL

New address: Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH

Change date: 2015-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-17

Officer name: Mr Antony Greg Bamber

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Bamber

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Anthony Greg Bamber

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Brady

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elaine Brady

Appointment date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Amy Bamber

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Bamber

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Bamber

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2013

Action Date: 02 Feb 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-02-02

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 TISBURY LIMITED

FLAT 3, 32,HOVE,BN3 3BA

Number:11871641
Status:ACTIVE
Category:Private Limited Company

ADVANCED CARD BUREAU LTD.

UNIT 1C GORE CROSS INDUSTRIAL ESTATE,BRIDPORT,DT6 3UX

Number:06270259
Status:ACTIVE
Category:Private Limited Company

AWE-TONIC LTD

23 CLARENDON ROAD,LONDON,SW19 2DX

Number:08086537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLADES HAIRDRESSING LIMITED

ELECTRIC HOUSE NINIAN WAY,TAMWORTH,B77 5DE

Number:07781648
Status:ACTIVE
Category:Private Limited Company

KV PROPERTY DEVELOPERS LTD

RUXLEY PAY STREET,FOLKESTONE,CT18 7DZ

Number:11214358
Status:ACTIVE
Category:Private Limited Company

PITCHSIDE FOOTBALL MEDIA LTD

59 BATH STREET,GLASGOW,G2 2DH

Number:SC613583
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