- Company Overview for WESSEX CARE LIMITED (04677336)
- Filing history for WESSEX CARE LIMITED (04677336)
- People for WESSEX CARE LIMITED (04677336)
- Charges for WESSEX CARE LIMITED (04677336)
- More for WESSEX CARE LIMITED (04677336)
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) |
---|---|---|---|
22 May 2017 | MR01 | Registration of charge 046773360012, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360011, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360014, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360009, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360008, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360013, created on 12 May 2017 | |
22 May 2017 | MR01 | Registration of charge 046773360010, created on 12 May 2017 | |
07 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | AD01 | Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to 198 Shirley Road Shirley Southampton SO15 3FL on 1 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 1 December 2016 | |
21 Apr 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Jul 2015 | AP01 | Appointment of Mr Christian Airey as a director on 1 April 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms Jodie Ruth Airey as a director on 1 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
19 Mar 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Dec 2014 | MR01 | Registration of charge 046773360007, created on 28 November 2014 | |
20 Oct 2014 | MR01 | Registration of charge 046773360006, created on 16 October 2014 |