Advanced company searchLink opens in new window

PLAN MY CARE LTD

Company number 06524400

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 TM01 Termination of appointment of Russell Charlesworth as a director
26 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AD01 Registered office address changed from 15 Elger Close Biddenham Bedford MK40 4AU United Kingdom on 22 March 2011
10 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from Ormond House 3 Duke of York Street London Greater London SW1Y 6JP on 10 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 CH01 Director's details changed for Mr Christopher Michael Gee on 3 September 2010
22 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Christopher Michael Gee on 31 January 2010
22 Mar 2010 CH01 Director's details changed for Mr Jason Paul Smith on 31 January 2010
22 Mar 2010 CH01 Director's details changed for Mr Russell Henrik Columbus Charlesworth on 31 January 2010
22 Mar 2010 TM02 Termination of appointment of Upton Nominee Secretary Limited as a secretary
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 288a Director appointed russell henrik charlesworth
03 Feb 2009 363a Return made up to 30/01/09; full list of members
02 Feb 2009 287 Registered office changed on 02/02/2009 from ormond house 3 duke of york street london greater london SW1Y 6JP uk
30 Jan 2009 288c Secretary's change of particulars / upton nominee secretary LIMITED / 05/03/2008
03 Sep 2008 288c Director's change of particulars / christopher gee / 01/09/2008