- Company Overview for FAIR CARE GROUP LTD (06915638)
- Filing history for FAIR CARE GROUP LTD (06915638)
- People for FAIR CARE GROUP LTD (06915638)
- Charges for FAIR CARE GROUP LTD (06915638)
- Insolvency for FAIR CARE GROUP LTD (06915638)
- More for FAIR CARE GROUP LTD (06915638)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
27 Jun 2018 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 June 2018 | |
26 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | LIQ01 | Declaration of solvency | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
28 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Dr Stephanie West on 3 January 2017 | |
14 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Oct 2015 | SH08 | Change of share class name or designation | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Dr Ajmal Syed Hussain on 24 January 2014 | |
14 Feb 2014 | CH03 | Secretary's details changed for Dr Ajmal Syed Hussain on 24 January 2014 | |
10 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |