- Company Overview for REBOUND CARERS' SUPPORT GROUP LTD (08754766)
- Filing history for REBOUND CARERS' SUPPORT GROUP LTD (08754766)
- People for REBOUND CARERS' SUPPORT GROUP LTD (08754766)
- More for REBOUND CARERS' SUPPORT GROUP LTD (08754766)
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 |