Advanced company searchLink opens in new window

G-CARE ELECTRONICS LIMITED

Company number 05647749

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)
21 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 300,366
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 TM02 Termination of appointment of Ian James Maccorkell as a secretary on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Ian James Maccorkell as a director on 23 July 2014
20 Jan 2014 AP01 Appointment of Mr Andrew Barr as a director
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300,366
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 TM01 Termination of appointment of David Barr as a director
26 Mar 2012 AP01 Appointment of Mr Ian James Maccorkell as a director
28 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from Pgf 7 Wilstead Ind Park Kenneth Way Bedford MK45 3PD on 28 February 2012
15 Nov 2011 TM01 Termination of appointment of Ian Maccorkell as a director
15 Nov 2011 AP03 Appointment of Ian James Maccorkell as a secretary
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 TM01 Termination of appointment of Mark Dubois as a director
24 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Dr. David Andrew Barr on 7 December 2009
23 Feb 2010 CH01 Director's details changed for Mr Ian James Maccorkell on 7 December 2009
23 Feb 2010 CH01 Director's details changed for Mr. Mark Dubois on 7 December 2009
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 353 Location of register of members