- Company Overview for PREMIER CARE (DORSET) LIMITED (06359687)
- Filing history for PREMIER CARE (DORSET) LIMITED (06359687)
- People for PREMIER CARE (DORSET) LIMITED (06359687)
- Insolvency for PREMIER CARE (DORSET) LIMITED (06359687)
- More for PREMIER CARE (DORSET) LIMITED (06359687)
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) |
---|---|---|---|
29 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2023 | AD01 | Registered office address changed from Suite 11N, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 28 December 2023 | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2023 | LIQ02 | Statement of affairs | |
28 Nov 2023 | AA | Micro company accounts made up to 29 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 29 September 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mrs Christine Mary Rose as a person with significant control on 5 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Christine Mary Rose as a person with significant control on 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
06 Sep 2021 | CH01 | Director's details changed for Mrs Christine Mary Rose on 31 August 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 29 September 2020 | |
26 May 2021 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Suite 11N, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT on 26 May 2021 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | AA | Total exemption full accounts made up to 29 September 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
17 Sep 2020 | PSC04 | Change of details for Mrs Christine Mary Rose as a person with significant control on 2 September 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mrs Christine Mary Rose as a person with significant control on 2 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Christine Mary Rose on 2 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Christine Mary Rose on 2 September 2020 | |
29 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates |