- Company Overview for CARE HOME INVESTMENTS (CHEPSTOW) LIMITED (06726707)
- Filing history for CARE HOME INVESTMENTS (CHEPSTOW) LIMITED (06726707)
- People for CARE HOME INVESTMENTS (CHEPSTOW) LIMITED (06726707)
- More for CARE HOME INVESTMENTS (CHEPSTOW) LIMITED (06726707)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2013 | DS01 | Application to strike the company off the register | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
12 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
03 Jul 2009 | 288c | Secretary's Change of Particulars / dafydd john / 10/06/2009 / HouseName/Number was: 32, now: mulberry house; Street was: st aidan cres, now: gwehelog; Area was: health, now: ; Post Town was: cardiff, now: usk; Region was: , now: monmouthshire; Post Code was: CF14 4AU, now: NP15 1RB | |
13 Feb 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
12 Feb 2009 | 88(2) | Ad 22/10/08 gbp si 1@1=1 gbp ic 1/2 | |
03 Dec 2008 | 288b | Appointment Terminated Director robert cherry | |
03 Dec 2008 | 288b | Appointment Terminated Secretary pauline prosser | |
03 Dec 2008 | 288a | Secretary appointed dafydd john | |
03 Dec 2008 | 288a | Director appointed colwyn roy knight | |
03 Dec 2008 | 288a | Director appointed melville william knight | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from morgan cole bradley court park place cardiff CF10 3DP | |
29 Oct 2008 | CERTNM | Company name changed mc 446 LIMITED\certificate issued on 30/10/08 | |
17 Oct 2008 | NEWINC | Incorporation |