Advanced company searchLink opens in new window

RENAISSANCE CARE CONSULTANTS LTD

Company number 08027354

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from Greenacres Silver Street Hordle Lymington Hampshire SO41 0FN England on 9 October 2013
09 Oct 2013 CH01 Director's details changed for Mrs Deborah Lymbery on 1 October 2013
09 Oct 2013 CH03 Secretary's details changed for Mr Jeremy Adamson on 1 October 2013
09 Oct 2013 AD01 Registered office address changed from 149 Bure Lane Christchurch Dorset BH23 4HB United Kingdom on 9 October 2013
01 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
01 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted