Advanced company searchLink opens in new window

HEART CARE HOME CONSULTANCY LIMITED

Company number 08432586

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
15 Dec 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN on 15 December 2017
31 Oct 2017 AA Accounts for a small company made up to 31 March 2017
15 Aug 2017 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr William Jeremy Davies on 15 August 2017
20 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
10 Dec 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Mr William Jeremy Davies as a director on 31 March 2014
13 Oct 2014 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary on 6 March 2013
13 Oct 2014 TM02 Termination of appointment of William Jeremy Davies as a secretary on 6 March 2013
13 Oct 2014 TM01 Termination of appointment of William Jeremy Davies as a director on 6 March 2013
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)