Advanced company searchLink opens in new window

FORCARE LIMITED

Company number 05423069

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 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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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