- Company Overview for PD CARE CONSULTANCY 1 LIMITED (06770716)
- Filing history for PD CARE CONSULTANCY 1 LIMITED (06770716)
- People for PD CARE CONSULTANCY 1 LIMITED (06770716)
- More for PD CARE CONSULTANCY 1 LIMITED (06770716)
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
|
|
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
|
|
17 Feb 2009 | 88(2) | Ad 02/02/09 gbp si 1@1=1 gbp ic 1/2 | |
17 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2009 | CERTNM | Company name changed fb 67 LIMITED\certificate issued on 17/02/09 | |
11 Dec 2008 | NEWINC | Incorporation |