HAWICK CARE COMPANY LTD: Filings
Overview
| Company Name | HAWICK CARE COMPANY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC319890 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HAWICK CARE COMPANY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||||||||||
Termination of appointment of James Mcliesh Douglas as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||||||||||
Cessation of James Mcliesh Douglas as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||||||||||
Director's details changed for Miss Laura Holmes on Jul 23, 2016 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 8 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2016
| 8 pages | SH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 11 11 Havelock Street Hawick Roxburghshire TD9 7BA Scotland to 11 Havelock Street Havelock House Hawick Roxburghshire TD9 7BA on Apr 24, 2015 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Marion Douglas on Feb 04, 2015 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Havelock House Havelock Street Hawick Roxburghshire TD9 7BA Scotland to 11 11 Havelock Street Hawick Roxburghshire TD9 7BA on Mar 05, 2015 | 1 pages | AD01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0