About

Registered Number: SC277263
Date of Incorporation: 09/12/2004 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 3 months ago)
Registered Address: Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow, G32 8NB

 

Community Care Homes Group Ltd was founded on 09 December 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Community Care Homes Group Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 December 2013
SH01 - Return of Allotment of shares 04 April 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 March 2013
MISC - Miscellaneous document 11 January 2013
AA01 - Change of accounting reference date 03 January 2013
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 26 November 2009
RESOLUTIONS - N/A 02 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 09 January 2007
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 31 October 2006
410(Scot) - N/A 11 August 2006
287 - Change in situation or address of Registered Office 14 July 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
CERTNM - Change of name certificate 29 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.