Advanced company searchLink opens in new window

ACTIVE CARE HOMES LIMITED

Company number 05660543

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)
08 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 MISC Strike off action discontinued
18 Mar 2010 AD01 Registered office address changed from 12 Woodcross Avenue Cantley Doncaster South Yorkshire DN4 6RU on 18 March 2010
15 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
12 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for William Geoffrey Happs on 1 October 2009
12 Mar 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
12 Mar 2010 CH01 Director's details changed for Lee Brewster on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 363a Return made up to 21/12/08; no change of members
01 Sep 2009 AA Total exemption full accounts made up to 31 December 2007
26 Aug 2009 AC92 Restoration by order of the court
16 Jun 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2008 287 Registered office changed on 29/07/2008 from, axholme house, north street, crowle, scunthorpe, north lincolnshire, DN17 4NB
21 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2008 363a Return made up to 21/12/07; full list of members
08 Jan 2008 288c Secretary's particulars changed
08 Jan 2008 287 Registered office changed on 08/01/08 from: axholme house, north street, crowle, scunthorpe, north lincolnshire DN17 4NB
16 Jan 2007 363a Return made up to 21/12/06; full list of members
16 Jan 2007 288c Secretary's particulars changed
16 Jan 2007 287 Registered office changed on 16/01/07 from: axholme house, north street, crowle, scunthorpe, north lincolnshire DN17 4NB
22 Mar 2006 88(2)R Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100
21 Feb 2006 288b Director resigned