- Company Overview for POSITIVE PARTICIPATION CARE SERVICES LTD (05761679)
- Filing history for POSITIVE PARTICIPATION CARE SERVICES LTD (05761679)
- People for POSITIVE PARTICIPATION CARE SERVICES LTD (05761679)
- More for POSITIVE PARTICIPATION CARE SERVICES LTD (05761679)
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
|
|
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |