Advanced company searchLink opens in new window

SHORT NOTICE CARE SERVICES LIMITED

Company number 06081872

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr Anton Alexander Palmer on 6 March 2020
08 Aug 2019 PSC07 Cessation of C.G.Murray & Son Limited as a person with significant control on 9 July 2019
08 Aug 2019 PSC02 Notification of 123 Ap Limited as a person with significant control on 9 July 2019
12 Jul 2019 MR04 Satisfaction of charge 060818720002 in full
09 Jul 2019 TM01 Termination of appointment of Ian Geoffrey Hounslow as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Duncan Andrew Murray as a director on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 4 Lowndes Road Stourbridge West Midlands DY8 3SS England to 37 Warren Street London W1T 6AD on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Anton Alexander Palmer as a director on 9 July 2019
20 Jun 2019 AA Accounts for a small company made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Nov 2018 MR01 Registration of charge 060818720002, created on 6 November 2018
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
04 Dec 2017 CH01 Director's details changed for Ian Geoffrey Hounslow on 4 December 2017
04 Dec 2017 AD01 Registered office address changed from 55-55a Green End Whitchurch Shropshire SY13 1AJ to 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 4 December 2017
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Duncan Andrew Murray as a director on 10 February 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
24 Aug 2016 TM01 Termination of appointment of Mairi Iseabal Hollies as a director on 23 August 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100