Advanced company searchLink opens in new window

WAD SOCIAL CARE LIMITED

Company number 07875952

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
28 May 2015 AD01 Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 24 October 2012
08 Dec 2011 NEWINC Incorporation