Advanced company searchLink opens in new window

TOTALCARE ENGINEERING LIMITED

Company number 06302456

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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 88(2) Capitals not rolled up
30 Jul 2009 363a Return made up to 04/07/09; full list of members
20 May 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
14 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
27 Feb 2009 123 Gbp nc 120/1000 15/01/09
22 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Aug 2008 363a Return made up to 04/07/08; full list of members
03 Jun 2008 287 Registered office changed on 03/06/2008 from suite 302 glenfield park philips road blackburn lancashire BB1 5PF
30 Apr 2008 288b Appointment Terminated Director terry whitehead
12 Mar 2008 88(2) Ad 29/02/08 gbp si 20@1=20 gbp ic 100/120
12 Mar 2008 123 Nc inc already adjusted 29/02/08
07 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2008 395 Particulars of mortgage/charge
21 Sep 2007 395 Particulars of mortgage/charge
24 Aug 2007 287 Registered office changed on 24/08/07 from: 8 whistlestop close mickleover derby derbyshire DE3 9DA
04 Jul 2007 NEWINC Incorporation