Advanced company searchLink opens in new window

TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED

Company number 05008268

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
08 Jan 2017 AD01 Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 January 2017
22 Nov 2016 AA Full accounts made up to 3 April 2016
22 Mar 2016 AD01 Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016
13 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
26 Nov 2015 AA Full accounts made up to 5 April 2015
20 Nov 2015 TM01 Termination of appointment of Andrew David Shaw as a director on 20 October 2015
23 Jun 2015 TM01 Termination of appointment of James Dominic Gaisford as a director on 22 May 2015
12 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
25 Nov 2014 AA Full accounts made up to 6 April 2014
21 Oct 2014 AD01 Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014
13 Oct 2014 AD01 Registered office address changed from C/O James Gaisford 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014
09 Oct 2014 AP01 Appointment of Mr Edward Thomas Morton Rowlandson as a director on 1 October 2014
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
08 Oct 2013 AA Accounts for a small company made up to 24 March 2013
08 Aug 2013 AP01 Appointment of Mr Andrew David Shaw as a director
08 Aug 2013 TM01 Termination of appointment of Richard Newcombe as a director
10 Jan 2013 AUD Auditor's resignation
09 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a small company made up to 25 March 2012