Advanced company searchLink opens in new window

FC PANTEG HOMECARE LTD

Company number 04697345

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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