Advanced company searchLink opens in new window

REBOUND CARERS' SUPPORT GROUP LTD

Company number 08754766

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
20 Feb 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 January 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Halina Pruchnicki as a director on 31 August 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
26 Oct 2015 CH01 Director's details changed for Mr Roger Batterbury on 26 October 2015
26 Oct 2015 CH01 Director's details changed for Michael Timothy Joseph Gilmore on 26 October 2015
22 Jul 2015 AP01 Appointment of Mr David Thomas Meager as a director on 20 July 2015
22 Jul 2015 AP01 Appointment of Mrs Lynn Julie Evans as a director on 20 July 2015
19 May 2015 AP01 Appointment of Halina Pruchnicki as a director on 31 March 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Feb 2015 TM01 Termination of appointment of Clare Louise Martin as a director on 31 January 2015
28 Jan 2015 AD01 Registered office address changed from 17 Elgar Walk Purbrook Waterlooville Hampshire PO7 5UT to C/O C/O Morris Crocker Accountants Station House North Street Havant Hampshire PO9 1QU on 28 January 2015
25 Nov 2014 AR01 Annual return made up to 30 October 2014 no member list
21 Nov 2014 AP01 Appointment of Mr Roger Batterbury as a director on 20 October 2014
20 Nov 2014 TM01 Termination of appointment of Marina Mary Martin as a director on 20 October 2014
11 Nov 2014 AP01 Appointment of Michael Timothy Joseph Gilmore as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of Ruth Hilda Betty Dash as a director on 30 June 2014
30 Oct 2013 NEWINC Incorporation