- Company Overview for GUESTCARE (PERSONAL) LIMITED (06809576)
- Filing history for GUESTCARE (PERSONAL) LIMITED (06809576)
- People for GUESTCARE (PERSONAL) LIMITED (06809576)
- More for GUESTCARE (PERSONAL) LIMITED (06809576)
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
|
|
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 |