- Company Overview for FC PANTEG HOMECARE LTD (04697345)
- Filing history for FC PANTEG HOMECARE LTD (04697345)
- People for FC PANTEG HOMECARE LTD (04697345)
- Charges for FC PANTEG HOMECARE LTD (04697345)
- More for FC PANTEG HOMECARE LTD (04697345)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Apr 2015 | AD01 | Registered office address changed from Duffryn Mawr Lower Common Gilwern Abergavenny Gwent NP7 0EE Wales to 23 Tawe Business Village Swansea Enterprice Park Phoenix Way Swansea SA7 9LA on 30 April 2015 | |
30 Dec 2014 | AP03 | Appointment of Mr Christopher James Fry as a secretary on 19 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Ken David Mackay Gray as a director on 19 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Mark Stefon Peniuk as a director on 19 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of David Harold Baines as a secretary on 19 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Frank Childs as a director on 19 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of David Harold Baines as a director on 19 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Mrs Kimberley Louise Fry as a director on 19 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Mr Christopher James Fry as a director on 19 December 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from C/O Millheath Nursing Home Parret Road Bettws Newport NP20 7DQ to Duffryn Mawr Lower Common Gilwern Abergavenny Gwent NP7 0EE on 30 December 2014 | |
22 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders |