Advanced company searchLink opens in new window

BENECARE FOSTERING LIMITED

Company number 06521485

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2018 AD01 Registered office address changed from 113a St John's Hill Sevenoaks Kent TN13 3PE to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 August 2018
23 Aug 2018 LIQ01 Declaration of solvency
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-01
05 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 90
27 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
07 Apr 2015 CH01 Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 90
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AP01 Appointment of Mr Daniel Luke Clarke as a director
29 Oct 2012 AP01 Appointment of Mr Jaimie Andrew Daniel Clarke as a director
29 Oct 2012 TM01 Termination of appointment of Wayne Mason as a director
29 Oct 2012 TM01 Termination of appointment of Paul Given as a director
30 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders