- Company Overview for PLAN MY CARE LTD (06524400)
- Filing history for PLAN MY CARE LTD (06524400)
- People for PLAN MY CARE LTD (06524400)
- More for PLAN MY CARE LTD (06524400)
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
|
|
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 |