Advanced company searchLink opens in new window

POSITIVE PARTICIPATION CARE SERVICES LTD

Company number 05761679

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
14 Apr 2012 CERTNM Company name changed positive participation LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
02 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
02 Apr 2012 CONNOT Change of name notice
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
20 Apr 2011 AD01 Registered office address changed from Bilston Community Centre Prouds Lane Bilston WV14 6PW on 20 April 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Gurbax Kaur on 29 March 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AA Accounts for a dormant company made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 363a Return made up to 29/03/09; full list of members
12 May 2009 288c Director's Change of Particulars / gurbax kaur / 12/05/2009 / Occupation was: registered care manager, now: manager
12 May 2009 AA Accounts made up to 31 March 2008
21 Mar 2009 363a Return made up to 29/03/08; full list of members
20 Mar 2009 288c Director's Change of Particulars / gurbax kaur / 20/03/2009 / HouseName/Number was: , now: 232; Street was: first floor park house, now: jeffcock road; Area was: 17 warsash close, now: pennfields; Post Code was: WV1 2UD, now: WV3 7AH; Occupation was: manager, now: registered care manager
09 Jan 2008 AA Accounts made up to 31 March 2007
02 Jul 2007 363a Return made up to 29/03/07; full list of members
02 Jul 2007 288b Secretary resigned