- Company Overview for TEME VALLEY CARE LTD. (06599941)
- Filing history for TEME VALLEY CARE LTD. (06599941)
- People for TEME VALLEY CARE LTD. (06599941)
- More for TEME VALLEY CARE LTD. (06599941)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 Dec 2015 | AP03 | Appointment of Mrs Christine Ann Gready as a secretary on 20 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 21 Teme Street Tenbury Wells Worcestershire WR15 8BB to The Coach House Pensax Stockton Worcester Worcestershire WR6 6XJ on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of William Davies as a director on 19 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Christopher John Martyn-Smith as a director on 19 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Robert Paul Gready as a director on 19 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Kate Amanda Trussell as a director on 19 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Kate Amanda Trussell as a secretary on 19 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Hazel Davies as a director on 19 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Kate Amanda Trussell on 2 June 2014 | |
23 Jun 2014 | CH03 | Secretary's details changed for Kate Amanda Trussell on 2 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Claire Beddoes as a director | |
12 Sep 2013 | AP01 | Appointment of William Davies as a director | |
10 Sep 2013 | AP01 | Appointment of Hazel Davies as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Claire Beddoes as a director |