- Company Overview for F.T.F. SOCIALCARE LIMITED (06816303)
- Filing history for F.T.F. SOCIALCARE LIMITED (06816303)
- People for F.T.F. SOCIALCARE LIMITED (06816303)
- More for F.T.F. SOCIALCARE LIMITED (06816303)
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
|
|
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
|
|
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
|
|
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
|
|
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 |