CARE HOME SUPPORT SERVICES LIMITED

14 The Crest 14 The Crest, Birmingham, B31 3PY
StatusDISSOLVED
Company No.07570345
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 8 months, 2 days

SUMMARY

CARE HOME SUPPORT SERVICES LIMITED is an dissolved private limited company with number 07570345. It was incorporated 13 years, 3 months, 18 days ago, on 18 March 2011 and it was dissolved 8 years, 8 months, 2 days ago, on 03 November 2015. The company address is 14 The Crest 14 The Crest, Birmingham, B31 3PY.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Cooney

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William John Philip Chittleburgh

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Mary Cooney

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William John Philip Chittleburgh

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-19

Officer name: Mr Stephen John Gennard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lee Johnson

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Johnson

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Johnson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Gennard

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASAPORTOCALIE THE DUTCH WAY LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11261173
Status:ACTIVE
Category:Private Limited Company

DIAL SQUARE LIMITED

34 SAUNCEY AVENUE,HARPENDEN,AL5 4QJ

Number:10143842
Status:ACTIVE
Category:Private Limited Company

ENVIROTYRE (SOUTH) LTD

UNIT 1, HILLSIDE NURSERIES,ENFIELD,EN2 9BD

Number:06850949
Status:ACTIVE
Category:Private Limited Company

FORM SPACE & LIGHT LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:06209420
Status:ACTIVE
Category:Private Limited Company

KJFN PROJECTS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08959896
Status:ACTIVE
Category:Private Limited Company

SBS TRANS LIMITED

128 HORTON GRANGE ROAD,BRADFORD,BD7 2DW

Number:11774726
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