Advanced company searchLink opens in new window

STANDARD CARE SOUTH WEST LIMITED

Company number 04294619

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)
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
  • GBP 20
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
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
  • GBP 20
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