Advanced company searchLink opens in new window

MENTAL HEALTH COMMUNITY SUPPORT SERVICES LIMITED

Company number 05748554

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)
20 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 25 October 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 25 October 2017
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 25 October 2016
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 October 2015
15 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2014
08 Jul 2014 AD01 Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ England on 8 July 2014
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
02 Nov 2012 4.20 Statement of affairs with form 4.19
02 Nov 2012 600 Appointment of a voluntary liquidator
02 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 10
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 TM01 Termination of appointment of Stephen Ward as a director
19 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
13 Apr 2011 AP01 Appointment of Mr Steven John Ward as a director
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
09 Apr 2011 TM01 Termination of appointment of Helen Mellor as a director