- Company Overview for CARE ON CALL LIMITED (05288447)
- Filing history for CARE ON CALL LIMITED (05288447)
- People for CARE ON CALL LIMITED (05288447)
- More for CARE ON CALL LIMITED (05288447)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | AR01 |
Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH01 | Director's details changed for Dawn Angela Millage on 1 October 2009 | |
10 Dec 2009 | TM01 | Termination of appointment of Michael Millage as a director | |
30 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
30 Dec 2008 | 288c | Director and Secretary's Change of Particulars / dawn millage / 01/08/2008 / HouseName/Number was: , now: lavender cottage; Street was: dungarvan, now: heckingham holes; Area was: jay lane, now: loddon; Post Town was: lound, now: norwich; Post Code was: NR32 5LH, now: | |
30 Dec 2008 | 288c | Director's Change of Particulars / michael millage / 01/08/2008 / HouseName/Number was: , now: 4; Street was: dungarvan, now: pigg lane; Area was: jay lane, now: tombland; Post Town was: lound, now: norwich; Post Code was: NR32 5LH, now: | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Dec 2007 | 363a | Return made up to 16/11/07; full list of members | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
07 Dec 2006 | 363a | Return made up to 16/11/06; full list of members | |
10 Jul 2006 | AA | Accounts made up to 30 September 2005 | |
07 Jul 2006 | 225 | Accounting reference date shortened from 30/11/05 to 30/09/05 | |
20 Nov 2005 | 363a | Return made up to 16/11/05; full list of members | |
05 Oct 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Jul 2005 | 88(2)R | Ad 17/06/05--------- £ si 1@1=1 £ ic 2/3 | |
20 Jul 2005 | 88(2)R | Ad 17/06/05--------- £ si 1@1=1 £ ic 1/2 | |
08 Jul 2005 | 288c | Director's particulars changed | |
14 Dec 2004 | 287 | Registered office changed on 14/12/04 from: 8/10 stamford hill london N16 6XZ | |
14 Dec 2004 | 288b | Secretary resigned | |
14 Dec 2004 | 288b | Director resigned | |
14 Dec 2004 | 288a | New secretary appointed;new director appointed | |
14 Dec 2004 | 288a | New director appointed | |
16 Nov 2004 | NEWINC | Incorporation |