- Company Overview for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED (05253180)
- Filing history for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED (05253180)
- People for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED (05253180)
- Charges for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED (05253180)
- More for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED (05253180)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2013 | DS01 | Application to strike the company off the register | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
13 Mar 2012 | AD01 | Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 13 March 2012 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Feb 2012 | CC04 | Statement of company's objects | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2012 | AP03 | Appointment of Mr Mark Andrew John Harrison as a secretary on 31 January 2012 | |
02 Feb 2012 | AP01 | Appointment of Mr Mark Andrew John Harrison as a director on 31 January 2012 | |
02 Feb 2012 | AP01 | Appointment of Craig Rushton as a director on 31 January 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Glenn Phillip Iredale as a director on 31 January 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Cliff Peter Iredale as a director on 31 January 2012 | |
02 Feb 2012 | TM02 | Termination of appointment of Cliff Peter Iredale as a secretary on 31 January 2012 | |
06 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |