Advanced company searchLink opens in new window

EMPOWERCARE LIMITED

Company number 06103416

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2010 DS01 Application to strike the company off the register
21 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AD01 Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Judy Cave on 15 February 2010
22 May 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Apr 2009 363a Return made up to 14/03/09; full list of members
02 Apr 2009 288b Appointment Terminated Secretary costelloe secretaries LIMITED
27 Jan 2009 288b Appointment Terminated Secretary costelloe secretaries LIMITED
05 Nov 2008 287 Registered office changed on 05/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA
03 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Sep 2008 288c Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / Nationality was: other, now: british; HouseName/Number was: 3RD floor, now: 3RD; Street was: 17 tavistock street, now: floor east; Area was: covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Offic
18 Jun 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
02 Apr 2008 363a Return made up to 14/02/08; full list of members
18 Feb 2008 288c Secretary's particulars changed
10 Aug 2007 MA Memorandum and Articles of Association
06 Aug 2007 CERTNM Company name changed psc (1126) LIMITED\certificate issued on 06/08/07
25 May 2007 288b Director resigned
25 May 2007 288a New director appointed
20 Mar 2007 287 Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
14 Feb 2007 NEWINC Incorporation