CSH HOMECARE LIMITED

Dukes Court Duke Street Dukes Court Duke Street, Woking, GU21 5BH, England
StatusDISSOLVED
Company No.08591298
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 27 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Church

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISPIN'S STORAGE LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:09385793
Status:LIQUIDATION
Category:Private Limited Company

FORDCASTLE LTD

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:11834403
Status:ACTIVE
Category:Private Limited Company

JETRONICS COMPUTERS LIMITED

41 RUTHERFORD CLOSE,BOREHAMWOOD,WD6 5RZ

Number:07985947
Status:ACTIVE
Category:Private Limited Company

MACCALOO LIMITED

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

SIMPLY GARDENS FARNHAM LTD

22 HILLARY ROAD,FARNHAM,GU9 8QX

Number:11744808
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