Advanced company searchLink opens in new window

RV CARE AT HOME LIMITED

Company number 06868884

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
31 Mar 2014 DS01 Application to strike the company off the register
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AP01 Appointment of Mr Nigel Frankell Welby as a director
03 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Jonathan Gooding as a director
07 Mar 2013 AD02 Register inspection address has been changed
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
13 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
13 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
13 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012
12 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
12 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
11 Apr 2012 AD01 Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of David Miller as a director
27 Jan 2012 AP03 Appointment of David Miller as a secretary
27 Jan 2012 TM02 Termination of appointment of Clive Hayton as a secretary
27 Jan 2012 TM01 Termination of appointment of Clive Hayton as a director