Advanced company searchLink opens in new window

F.T.F. SOCIALCARE LIMITED

Company number 06816303

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
29 Nov 2017 AA Micro company accounts made up to 31 October 2016
29 Nov 2017 AA01 Current accounting period shortened from 28 February 2017 to 31 October 2016
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
19 Feb 2016 AP01 Appointment of Mr Paul Thompson as a director on 1 February 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
14 Feb 2013 CH03 Secretary's details changed for Mr Paul Thompson on 11 February 2013
14 Feb 2013 CH01 Director's details changed for Ms Fiona Teresa Fitzpatrick on 11 February 2013
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from 7 Parklands Avenue Handsworth Birmingham West Midlands B20 2SY England on 15 February 2012
10 Feb 2012 CERTNM Company name changed 06816303 LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
16 Jan 2012 MISC Certificate of fact - name correction from 06816308 LIMITED to 06816303 LIMITED
10 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
10 Jan 2012 AR01 Annual return made up to 11 February 2011 with full list of shareholders
10 Jan 2012 RT01 Administrative restoration application