Advanced company searchLink opens in new window

FAIR CARE GROUP LTD

Company number 06915638

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-04
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
  • GBP 200
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
  • GBP 200
03 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
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