- Company Overview for ST JAMES CARE LIMITED (06560868)
- Filing history for ST JAMES CARE LIMITED (06560868)
- People for ST JAMES CARE LIMITED (06560868)
- More for ST JAMES CARE LIMITED (06560868)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2012 | DS01 | Application to strike the company off the register | |
19 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
14 Apr 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Annette Allen on 9 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for James Allen on 9 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Susan Allen on 9 April 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 9 April 2009 with full list of shareholders | |
11 Aug 2009 | 288a | Director appointed annette allen | |
11 Aug 2009 | 288a | Director appointed james allen | |
01 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2009 | 88(2) | Ad 01/07/09 gbp si 2@1=2 gbp ic 1/3 | |
24 Jul 2009 | 288c | Director's Change of Particulars / susan galvin / 21/07/2009 / Surname was: galvin, now: allen | |
19 Jun 2009 | AA | Accounts made up to 30 April 2009 | |
09 Apr 2008 | NEWINC | Incorporation |