- Company Overview for GUESTCARE (SOUTH COAST) LIMITED (03389284)
- Filing history for GUESTCARE (SOUTH COAST) LIMITED (03389284)
- People for GUESTCARE (SOUTH COAST) LIMITED (03389284)
- More for GUESTCARE (SOUTH COAST) LIMITED (03389284)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
18 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
13 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Feb 2016 | AP01 | Appointment of Valerie Maureen Fairbairn as a director on 30 July 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Hannah Marie Fairbairn as a director on 31 July 2015 | |
17 Feb 2016 | AP01 | Appointment of John Duncan Fairbairn as a director on 30 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AD02 | Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD United Kingdom | |
28 Mar 2014 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Feb 2014 | TM01 | Termination of appointment of Alastair Fairbairn as a director | |
19 Sep 2013 | AD01 | Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD on 19 September 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
05 Jul 2012 | AD02 | Register inspection address has been changed from The Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |