Advanced company searchLink opens in new window

PD CARE CONSULTANCY 1 LIMITED

Company number 06770716

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
08 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 CH03 Secretary's details changed for Diana Riley on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Paul Gray on 13 January 2011
24 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-24
  • GBP 2
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2010 AD01 Registered office address changed from St. Michaels Court St. Michaels Lane Derby Derbyshire on 12 August 2010
21 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
21 Jan 2010 TM01 Termination of appointment of Ran Oren as a director
20 Jan 2010 AP03 Appointment of Diana Riley as a secretary
20 Jan 2010 AP01 Appointment of Mr Paul Gray as a director
20 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2009 88(2) Ad 02/02/09 gbp si 1@1=1 gbp ic 1/2
17 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2009 CERTNM Company name changed fb 67 LIMITED\certificate issued on 17/02/09
11 Dec 2008 NEWINC Incorporation