Supported Housing Services Ltd was registered on 25 January 2002 and has its registered office in Barnsley, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Baker, David for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, David | 25 January 2002 | 16 March 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2011 | |
RESOLUTIONS - N/A | 10 March 2010 | |
4.20 - N/A | 10 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 March 2010 | |
AD01 - Change of registered office address | 25 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH04 - Change of particulars for corporate secretary | 15 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 23 February 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
AA - Annual Accounts | 30 November 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363a - Annual Return | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 07 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2004 | |
AA - Annual Accounts | 07 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 27 May 2003 | |
225 - Change of Accounting Reference Date | 22 May 2003 | |
363s - Annual Return | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 12 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2004 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 01 October 2002 | Fully Satisfied |
N/A |