CSH HOMECARE LIMITED
Status | DISSOLVED |
Company No. | 08591298 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months |
SUMMARY
CSH HOMECARE LIMITED is an dissolved private limited company with number 08591298. It was incorporated 10 years, 10 months, 20 days ago, on 01 July 2013 and it was dissolved 1 year, 11 months ago, on 21 June 2022. The company address is Dukes Court Duke Street Dukes Court Duke Street, Woking, GU21 5BH, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Flanagan
Notification date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: William Frederick Caplan
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Frederick Caplan
Termination date: 2019-10-01
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Stephen Flanagan
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: Ewell Court Clinic Ewell Court Avenue Epsom Surrey KT19 0DZ
New address: Dukes Court Duke Street 4th Floor Woking GU21 5BH
Change date: 2020-08-05
Documents
Accounts with accounts type small
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type small
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Cass
Termination date: 2018-05-16
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Edward Cass
Cessation date: 2018-05-16
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Edward Cass
Change date: 2017-06-01
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Stephen Edward Cass
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Margaret Pritchard
Cessation date: 2017-06-01
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Margaret Pritchard
Termination date: 2017-05-30
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Cass
Appointment date: 2017-05-30
Documents
Accounts with accounts type small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr William Frederick Caplan
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Virginia Ann Colwell
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change account reference date company previous shortened
Date: 10 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-03-31
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Church
Documents
Some Companies
C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF
Number: | 09385793 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 LOMBARD STREET,LONDON,EC3V 9AH
Number: | 11834403 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RUTHERFORD CLOSE,BOREHAMWOOD,WD6 5RZ
Number: | 07985947 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLEY DAVEY 4, CYRUS WAY, CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 09818820 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MCCLUNG STRATEGY AND PROJECTS LTD
60 MCNEE PLACE,FALKIRK,FK2 9GR
Number: | SC547154 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HILLARY ROAD,FARNHAM,GU9 8QX
Number: | 11744808 |
Status: | ACTIVE |
Category: | Private Limited Company |