CARING HANDS HOMECARE GROUP LIMITED

08385707
LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ

Documents

Documents
Date Category Description Pages
30 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
27 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
01 Aug 2018 officers Termination of appointment of director (David Wilson Taylor) 1 Buy now
05 Jul 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
26 Apr 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
26 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Apr 2018 resolution Resolution 1 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2017 officers Change of particulars for secretary (Mr Antony Greg Bamber) 1 Buy now
27 Oct 2017 officers Change of particulars for director (Mr Antony Greg Bamber) 2 Buy now
24 Mar 2017 accounts Annual Accounts 8 Buy now
22 Mar 2017 officers Appointment of director (Mr David Wilson Taylor) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Amy Bamber) 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 officers Appointment of director (Mr Anthony Greg Bamber) 2 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 officers Appointment of secretary (Mr Antony Greg Bamber) 2 Buy now
04 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jan 2015 accounts Annual Accounts 2 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
15 Oct 2014 officers Appointment of director (Mrs Amy Bamber) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Anthony Greg Bamber) 1 Buy now
02 Oct 2014 officers Termination of appointment of director (Elaine Brady) 1 Buy now
29 Aug 2014 officers Appointment of director (Miss Elaine Brady) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Amy Bamber) 1 Buy now
28 May 2014 officers Appointment of director (Mr Anthony Bamber) 2 Buy now
20 Mar 2014 officers Appointment of director (Mrs Amy Bamber) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Simon Cox) 1 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 capital Return of Allotment of shares 3 Buy now
15 Mar 2013 capital Return of Allotment of shares 3 Buy now
01 Feb 2013 incorporation Incorporation Company 36 Buy now