HIRECARE LIMITED

03919275
SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HANTS GU14 6JP

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2022 gazette Gazette Notice Voluntary 1 Buy now
18 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 accounts Annual Accounts 6 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2020 accounts Annual Accounts 6 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2020 accounts Annual Accounts 6 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
16 Feb 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for secretary (George Edward Gould) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mrs Alexis Senga Margaret Gould) 2 Buy now
02 Aug 2010 officers Change of particulars for director (George Edward Gould) 2 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
28 Apr 2008 accounts Annual Accounts 7 Buy now
28 Mar 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
27 Apr 2007 accounts Annual Accounts 9 Buy now
02 Mar 2007 annual-return Return made up to 04/02/07; full list of members 3 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: 161 fleet road fleet hampshire GU51 3PD 1 Buy now
23 Jun 2006 accounts Accounting reference date extended from 31/03/06 to 30/06/06 1 Buy now
03 Feb 2006 annual-return Return made up to 04/02/06; full list of members 7 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: 156A fleet road fleet hampshire GU51 4BE 1 Buy now
22 Aug 2005 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
13 Feb 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 6 Buy now
11 Feb 2003 annual-return Return made up to 04/02/03; full list of members 7 Buy now
17 Jan 2003 accounts Annual Accounts 6 Buy now
11 Apr 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
28 Jan 2002 address Registered office changed on 28/01/02 from: 30 camp road farnborough hampshire GU14 6EW 1 Buy now
24 Jan 2002 accounts Annual Accounts 5 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 4 Buy now
02 Mar 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
10 May 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
10 May 2000 capital Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 officers New secretary appointed 2 Buy now
09 Mar 2000 officers Secretary resigned 1 Buy now
09 Mar 2000 officers Director resigned 1 Buy now
09 Mar 2000 address Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT 1 Buy now
04 Feb 2000 incorporation Incorporation Company 14 Buy now