- Company Overview for CASTLE CARE HOMES LIMITED (02862412)
- Filing history for CASTLE CARE HOMES LIMITED (02862412)
- People for CASTLE CARE HOMES LIMITED (02862412)
- More for CASTLE CARE HOMES LIMITED (02862412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2017 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Wesllands Puddletown Road Wareham Dorset BH20 6AE to Westlands Puddletown Road Wareham Sorset BH20 6AE on 18 November 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Richard Henry Davies on 30 September 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Elizabeth Davies on 30 September 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Westlands Puddletown Road Wareham Dorset BH20 6AE England to Wesllands Puddletown Road Wareham Dorset BH20 6AE on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Castle Close Pound Lane Wareham Dorset BH20 4LQ to Wesllands Puddletown Road Wareham Dorset BH20 6AE on 19 November 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mrs Catherine Elizabeth Forrest as a director | |
07 Nov 2012 | TM02 | Termination of appointment of Belinda Davies as a secretary | |
07 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Davies as a secretary | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
08 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Richard Henry Davies on 15 March 2010 | |
07 Jul 2010 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 |