- Company Overview for STANDARD CARE SOUTH WEST LIMITED (04294619)
- Filing history for STANDARD CARE SOUTH WEST LIMITED (04294619)
- People for STANDARD CARE SOUTH WEST LIMITED (04294619)
- More for STANDARD CARE SOUTH WEST LIMITED (04294619)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2016 | DS01 | Application to strike the company off the register | |
10 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
17 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Rosemary Elizabeth Henson as a director on 15 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of David Francis James Henson as a director on 17 February 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
03 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Nov 2011 | AP03 | Appointment of Ms Paula Appleby as a secretary | |
16 Nov 2011 | TM02 | Termination of appointment of Peter Riley as a secretary | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from , 50 the Terrace, Torquay, Devon, TQ1 1DD to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 3 August 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 27/09/09; full list of members | |
10 Nov 2008 | 88(2) | Ad 25/10/08\gbp si 18@1=18\gbp ic 2/20\ | |
17 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
16 Oct 2008 | 353 | Location of register of members |