- Company Overview for FORCARE LIMITED (05423069)
- Filing history for FORCARE LIMITED (05423069)
- People for FORCARE LIMITED (05423069)
- More for FORCARE LIMITED (05423069)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
19 Mar 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 13 March 2016 | |
19 Mar 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 March 2016 | |
19 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016 | |
03 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
03 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
17 Mar 2014 | AD01 | Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 17 March 2014 | |
17 Mar 2014 | TM02 | Termination of appointment of Hkrtp Limited as a secretary | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Dept 148E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 10 October 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 10 October 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Dept 148 10 Pinfold Close Tickhill South Yorkshire DN11 9NP England on 10 October 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from Dept 148 57 Windsor Rise Aston Sheffield S26 2ER on 7 June 2012 | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders |