- Company Overview for THE ORANGE GROVE FOSTER CARE AGENCY LIMITED (04188223)
- Filing history for THE ORANGE GROVE FOSTER CARE AGENCY LIMITED (04188223)
- People for THE ORANGE GROVE FOSTER CARE AGENCY LIMITED (04188223)
- More for THE ORANGE GROVE FOSTER CARE AGENCY LIMITED (04188223)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Aug 2017 | AP01 | Appointment of Mrs Jo August as a director on 31 July 2017 | |
10 Apr 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Nicola Louise Tunbridge as a director on 17 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Rizwan Khan as a director on 17 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Elaine Young as a director on 20 March 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Paul Simon Thompson as a director on 3 November 2016 | |
12 Dec 2016 | AP01 | Appointment of Mrs Venetia Cooper as a director on 10 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | TM01 | Termination of appointment of Richard James Greenwell as a director on 7 March 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Roger Graham Colvin as a director on 7 March 2016 | |
20 Apr 2016 | AP01 | Appointment of Miss Elaine Young as a director on 7 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Paul Simon Thompson as a director on 7 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 1 April 2016 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|