Advanced company searchLink opens in new window

SENTIMENTAL CARE ASHER LIMITED

Company number 05614938

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 AM23 Notice of move from Administration to Dissolution
04 Jul 2020 AM10 Administrator's progress report
22 Jan 2020 AM06 Notice of deemed approval of proposals
11 Jan 2020 AM03 Statement of administrator's proposal
20 Nov 2019 AD01 Registered office address changed from C/O Bms Sussex Second Floor West Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 20 November 2019
19 Nov 2019 AM01 Appointment of an administrator
22 Jul 2019 AA Accounts for a small company made up to 31 October 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 Jul 2018 AA Accounts for a small company made up to 31 October 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 Jul 2017 AA Accounts for a small company made up to 31 October 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
23 Sep 2014 AP01 Appointment of Mrs Tazmina Kasmani as a director on 10 September 2014
22 Sep 2014 AP01 Appointment of Mrs Valerie May Saunders as a director on 10 September 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
07 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders