Advanced company searchLink opens in new window

HEALTH CALL AT HOME LTD

Company number 05600946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
19 Oct 2015 CH01 Director's details changed for Mr Giles Stuart Rutherford Edmonds on 16 February 2015
19 Dec 2014 AD01 Registered office address changed from Unit 5, Titan Court Laporte Way Luton LU4 8EF to Forum 6, Parkway Solent Business Park Whiteley Fareham PO15 7PA on 19 December 2014
04 Dec 2014 AA Full accounts made up to 28 February 2014
27 Nov 2014 AP02 Appointment of Specsavers Optical Group Limited as a director on 26 November 2014
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
16 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
06 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 28 February 2014
06 Sep 2013 AP04 Appointment of Specsavers Optical Group Limited as a secretary
06 Sep 2013 TM02 Termination of appointment of Paul Underwood as a secretary
06 Sep 2013 AP01 Appointment of Mr Giles Stuart Rutherford Edmonds as a director
28 Aug 2013 CC04 Statement of company's objects
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Dec 2012 AP03 Appointment of Mr Paul Laurence Underwood as a secretary
31 Dec 2012 TM02 Termination of appointment of Michael O'keeffe as a secretary
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mrs Jayne Baird Rawlinson on 24 October 2010
25 Nov 2010 CH03 Secretary's details changed for Michael Edward O'keeffe on 24 October 2010