Advanced company searchLink opens in new window

GUESTCARE (PERSONAL) LIMITED

Company number 06809576

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)
22 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS on 28 March 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
19 Sep 2013 AD01 Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD on 19 September 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Apr 2012 AD01 Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom on 4 April 2012
13 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
15 Sep 2011 AD01 Registered office address changed from Lowndes & Associates Limited the Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP on 15 September 2011
26 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
10 Mar 2010 CH03 Secretary's details changed for Alastair Michael Fairbairn on 16 February 2010
10 Mar 2010 CH01 Director's details changed for Alastair Michael Fairbairn on 16 February 2010
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
11 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 04/08/2009
11 Mar 2009 288a Director appointed hannah marie fairbairn
11 Mar 2009 288a Director and secretary appointed alastair michael fairbairn
10 Feb 2009 288b Appointment terminated secretary hcs secretarial LIMITED
10 Feb 2009 288b Appointment terminated director aderyn hurworth
04 Feb 2009 NEWINC Incorporation