- Company Overview for CAPITAL CARE WALES LIMITED (05747221)
- Filing history for CAPITAL CARE WALES LIMITED (05747221)
- People for CAPITAL CARE WALES LIMITED (05747221)
- Charges for CAPITAL CARE WALES LIMITED (05747221)
- More for CAPITAL CARE WALES LIMITED (05747221)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
09 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
11 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
04 May 2012 | TM01 | Termination of appointment of James Fletcher as a director | |
04 May 2012 | TM02 | Termination of appointment of James Fletcher as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from C/O Barrell & Co 36 Commercial Street Tredegar Gwent NP22 3DJ Wales on 23 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from 10 Bronwydd Oakdale Blackwood Gwent NP12 0GX United Kingdom on 23 April 2012 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
07 Dec 2010 | AD01 | Registered office address changed from 5 Chargot Road Cardiff CF5 1EW on 7 December 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Glenn Philips on 1 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for James Fletcher on 1 January 2010 |