- Company Overview for RENAISSANCE CARE CONSULTANTS LTD (08027354)
- Filing history for RENAISSANCE CARE CONSULTANTS LTD (08027354)
- People for RENAISSANCE CARE CONSULTANTS LTD (08027354)
- More for RENAISSANCE CARE CONSULTANTS LTD (08027354)
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
|
|
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
|
|
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
|
|
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
|