Advanced company searchLink opens in new window

TEME VALLEY CARE LTD.

Company number 06599941

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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