Advanced company searchLink opens in new window

REAL QUALITY CARE LIMITED

Company number 08356259

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)
12 May 2019 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2018 AD01 Registered office address changed from 2 Valmont Road Nottingham NG5 1GA to Robson Scott Associates Ltd 49 Duke Street Darlington Countty Durham DL3 7SD on 20 February 2018
12 Feb 2018 LIQ02 Statement of affairs
12 Feb 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
12 Jan 2018 DS02 Withdraw the company strike off application
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 29 December 2016
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
18 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 CH01 Director's details changed for Stephanie Palmer on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 31 July 2015
22 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
01 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
01 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
31 May 2014 AA01 Previous accounting period shortened from 31 January 2014 to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
17 Feb 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 February 2014
19 Apr 2013 AP01 Appointment of Stephanie Palmer as a director