Advanced company searchLink opens in new window

F & K CARE LIMITED

Company number 06779937

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
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
  • GBP 100