Advanced company searchLink opens in new window

RISE AND SHINE CARE LIMITED

Company number 04611803

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2016 SH19 Statement of capital on 11 May 2016
  • GBP 1.00
11 May 2016 SH20 Statement by Directors
11 May 2016 CAP-SS Solvency Statement dated 03/03/16
11 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
04 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
10 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AP01 Appointment of Mr Narinder Singh as a director on 13 May 2015
19 May 2015 AP01 Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Martin Staunton as a director on 13 May 2015
08 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
06 Nov 2014 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Patrick Walter Stirland as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Martin Staunton as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Rohit Mannan as a director on 31 October 2014
06 Nov 2014 AP01 Appointment of Mrs Julianne Baker as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Wayne Harold Felton as a director on 31 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Wayne Harold Felton on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014