Advanced company searchLink opens in new window

YP CARE (HARROW) LIMITED

Company number 04637012

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
18 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
14 Jan 2014 AD01 Registered office address changed from C/O C W Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 January 2014
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Firoz Hassanali Jinnah on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Gulzar Eagle on 14 January 2010
03 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
01 May 2009 288b Appointment terminated director richard eagle
28 Jan 2009 363a Return made up to 14/01/09; full list of members