- Company Overview for F & K CARE LIMITED (06779937)
- Filing history for F & K CARE LIMITED (06779937)
- People for F & K CARE LIMITED (06779937)
- Insolvency for F & K CARE LIMITED (06779937)
- More for F & K CARE LIMITED (06779937)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
23 Aug 2023 | AD01 | Registered office address changed from Stonecroft 62 Leeds Road Bramhope Leeds LS16 9BQ to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 23 August 2023 | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
04 Jan 2018 | PSC01 | Notification of Faris Fisher as a person with significant control on 26 October 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mrs Kautar Fisher as a person with significant control on 26 October 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|