Advanced company searchLink opens in new window

MANAGEMENT CARE CONSULTING LTD

Company number 04010945

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
13 Oct 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
16 Apr 2014 TM01 Termination of appointment of Gordon Phillips as a director
16 Apr 2014 AP01 Appointment of Mrs Hilary Jewel Phillips as a director
09 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
12 Dec 2013 AD02 Register inspection address has been changed from Woodcot Waterhouse Lane Kingswood Tadworth Surrey KT20 6LF United Kingdom
12 Dec 2013 AD04 Register(s) moved to registered office address
12 Dec 2013 AD01 Registered office address changed from Woodcot Waterhouse Lane Kingswood Tadworth Surrey KT20 6LF United Kingdom on 12 December 2013
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
19 Jun 2012 AD02 Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
18 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
27 Apr 2011 CERTNM Company name changed self learn read and spell LTD.\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
27 Apr 2011 CONNOT Change of name notice
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010