Advanced company searchLink opens in new window

GREEN CARE CONSULTING LIMITED

Company number 06778656

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
25 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
17 Feb 2015 AD01 Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST to Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL on 17 February 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 CH01 Director's details changed for Dr Tanya Potter on 31 January 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AD01 Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN on 11 December 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Oct 2012 TM01 Termination of appointment of Graham Potter as a director
01 May 2012 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
30 Apr 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 April 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Sep 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 March 2009
03 Sep 2010 CERTNM Company name changed green care homes LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
03 Sep 2010 CONNOT Change of name notice
12 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders