- Company Overview for REGINALD SOCIAL CARE LIMITED (06667223)
- Filing history for REGINALD SOCIAL CARE LIMITED (06667223)
- People for REGINALD SOCIAL CARE LIMITED (06667223)
- More for REGINALD SOCIAL CARE LIMITED (06667223)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Fay Francis as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
28 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 May 2010 | TM02 | Termination of appointment of Cka Secretary Limited as a secretary | |
09 Apr 2010 | AD01 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010 | |
10 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
06 Jan 2009 | 288c | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom |