Download leads from Nexok and grow your business. Find out more

Social And Health Care Solutions Limited

Documents

Total Documents65
Total Pages268

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off
13 September 2016Final Gazette dissolved via voluntary strike-off
28 June 2016First Gazette notice for voluntary strike-off
28 June 2016First Gazette notice for voluntary strike-off
17 June 2016Application to strike the company off the register
17 June 2016Application to strike the company off the register
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
18 September 2015Director's details changed for Julie Cunningham on 10 September 2015
18 September 2015Director's details changed for Mr George Michael Dyer on 10 September 2015
18 September 2015Director's details changed for Julie Cunningham on 10 September 2015
18 September 2015Director's details changed for Mr George Michael Dyer on 10 September 2015
18 September 2015Registered office address changed from Old Police House Muncaster Ravenglass Cumbria CA18 1RQ to 2 Fell View Park Gosforth Seascale Cumbria CA20 1HY on 18 September 2015
18 September 2015Registered office address changed from Old Police House Muncaster Ravenglass Cumbria CA18 1RQ to 2 Fell View Park Gosforth Seascale Cumbria CA20 1HY on 18 September 2015
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
19 January 2015Total exemption small company accounts made up to 30 April 2014
19 January 2015Total exemption small company accounts made up to 30 April 2014
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
24 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2014Total exemption small company accounts made up to 30 April 2013
2 May 2013Director's details changed for Mr George Michael Dyer on 9 April 2013
2 May 2013Secretary's details changed for Julie Cunningham on 9 April 2013
2 May 2013Director's details changed for Mr George Michael Dyer on 9 April 2013
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
2 May 2013Director's details changed for Mr George Michael Dyer on 9 April 2013
2 May 2013Director's details changed for Julie Cunningham on 9 April 2013
2 May 2013Secretary's details changed for Julie Cunningham on 9 April 2013
2 May 2013Secretary's details changed for Julie Cunningham on 9 April 2013
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
2 May 2013Director's details changed for Julie Cunningham on 9 April 2013
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
2 May 2013Director's details changed for Julie Cunningham on 9 April 2013
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
17 August 2011Registered office address changed from 377 Burnley Road Cliviger Lancs BB10 4SU United Kingdom on 17 August 2011
17 August 2011Registered office address changed from 377 Burnley Road Cliviger Lancs BB10 4SU United Kingdom on 17 August 2011
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
25 January 2011Total exemption full accounts made up to 30 April 2010
25 January 2011Total exemption full accounts made up to 30 April 2010
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
4 May 2010Director's details changed for Mr George Michael Dyer on 2 April 2010
4 May 2010Director's details changed for Julie Cunningham on 2 April 2010
4 May 2010Director's details changed for Mr George Michael Dyer on 2 April 2010
4 May 2010Director's details changed for Julie Cunningham on 2 April 2010
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
4 May 2010Director's details changed for Mr George Michael Dyer on 2 April 2010
4 May 2010Director's details changed for Julie Cunningham on 2 April 2010
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
25 November 2009Total exemption full accounts made up to 30 April 2009
25 November 2009Total exemption full accounts made up to 30 April 2009
5 May 2009Return made up to 09/04/09; full list of members
5 May 2009Return made up to 09/04/09; full list of members
9 April 2008Incorporation
9 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing