Advanced company searchLink opens in new window

FAIR CARE ENTERPRISE LIMITED

Company number 06255407

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AA Total exemption full accounts made up to 31 May 2009
18 Feb 2011 AR01 Annual return made up to 22 May 2010
18 Feb 2011 AR01 Annual return made up to 22 May 2009
18 Feb 2011 TM02 Termination of appointment of Swanson Allen as a secretary
18 Feb 2011 TM02 Termination of appointment of Eleanor Agard as a secretary
18 Feb 2011 TM02 Termination of appointment of Eleanor Agard as a secretary
17 Feb 2011 RT01 Administrative restoration application
29 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 287 Registered office changed on 26/05/2009 from, treviot house, 186/192 high road, ilford, essex, IG1 1LR
22 May 2009 AA Total exemption full accounts made up to 31 May 2008
20 Aug 2008 363a Annual return made up to 22/05/08
13 Aug 2008 288c Director's Change of Particulars / jerome george / 18/02/2008 / HouseName/Number was: , now: 153; Street was: 143 saint awdrys road, now: riverside close; Area was: , now: mount pleasant hill; Post Town was: barking, now: hackney; Region was: essex, now: london; Post Code was: IG11 7QE, now: E5 9ST
18 Jul 2008 288a Secretary appointed eleanor maureen agard
23 Jun 2008 288b Appointment Terminated Secretary maureen agard
23 Jun 2008 288a Secretary appointed swanson allen
25 Jun 2007 288a New director appointed