Advanced company searchLink opens in new window

TOUCHSTONE EXTRACARE LIMITED

Company number 03402678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
24 Jun 2015 SH20 Statement by Directors
24 Jun 2015 SH19 Statement of capital on 24 June 2015
  • GBP 2
24 Jun 2015 CAP-SS Solvency Statement dated 30/03/15
24 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2015 DS02 Withdraw the company strike off application
17 Mar 2015 DS01 Application to strike the company off the register
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
28 Apr 2014 CH01 Director's details changed for Ms Ruth Margaret Cooke on 25 April 2014
28 Apr 2014 AP03 Appointment of Mr Andrew John Foster as a secretary
28 Apr 2014 AD01 Registered office address changed from 7 Harry Weston Road, Binley Business Park Binley Coventry CV3 2SN England on 28 April 2014
28 Apr 2014 TM02 Termination of appointment of Nicholas Abbey as a secretary
01 Apr 2014 AP01 Appointment of Ms Sara Jayne Beamand as a director
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
26 Jun 2013 TM01 Termination of appointment of Christopher Munday as a director
18 Jun 2013 AP03 Appointment of Mr Nicholas John Abbey as a secretary
12 Jun 2013 TM02 Termination of appointment of Stephen Whiffen as a secretary
02 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Oct 2012 AP01 Appointment of Angela Susan Harding as a director
12 Oct 2012 AP01 Appointment of Mr Glenn William Harris as a director
12 Oct 2012 TM01 Termination of appointment of John Payne as a director