Advanced company searchLink opens in new window

WESSEX CARE LIMITED

Company number 04677336

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)
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
  • GBP 112
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
  • GBP 108
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
  • GBP 108
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