- Company Overview for SILVERSPRING CARE SERVICES LIMITED (07274340)
- Filing history for SILVERSPRING CARE SERVICES LIMITED (07274340)
- People for SILVERSPRING CARE SERVICES LIMITED (07274340)
- More for SILVERSPRING CARE SERVICES LIMITED (07274340)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Elmby the Street Chelmsford Essex CM1 4PE to 39a Green Lane Ilford Essex IG1 1XG on 17 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from Elmby the Street Chelmsford Essex CM1 4PE United Kingdom on 31 August 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from 17 Cressing Road Witham CM8 2NP United Kingdom on 31 August 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | CH01 | Director's details changed for Gloria Eghan on 2 February 2012 | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
15 Jun 2011 | AP01 | Appointment of Gloria Eghan as a director | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of John Wildman as a director | |
04 Jun 2010 | NEWINC | Incorporation |