- Company Overview for A SOVEREIGN CARE LTD (06131031)
- Filing history for A SOVEREIGN CARE LTD (06131031)
- People for A SOVEREIGN CARE LTD (06131031)
- Charges for A SOVEREIGN CARE LTD (06131031)
- Insolvency for A SOVEREIGN CARE LTD (06131031)
- More for A SOVEREIGN CARE LTD (06131031)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2011 | |
19 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2011 | |
22 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AD01 | Registered office address changed from 57 Peach Street Wokingham Berkshire RG40 1XP on 2 March 2010 | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Apr 2009 | 288c | Secretary's Change of Particulars / simon pearson / 27/03/2009 / Date of Birth was: none, now: 08-Jan-1980; Middle Name/s was: , now: james | |
31 Mar 2009 | 288c | Director's Change of Particulars / ann pearson / 26/03/2009 / HouseName/Number was: , now: 35; Street was: 35 cromwell road, now: cromwell road | |
27 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
13 Aug 2008 | 363a | Return made up to 27/03/08; full list of members | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: 35 cromwell road south ascot berkshire SL5 9DG | |
28 Feb 2007 | NEWINC | Incorporation |