- Company Overview for GOODCARE PERSONNEL LTD (08762439)
- Filing history for GOODCARE PERSONNEL LTD (08762439)
- People for GOODCARE PERSONNEL LTD (08762439)
- Insolvency for GOODCARE PERSONNEL LTD (08762439)
- More for GOODCARE PERSONNEL LTD (08762439)
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) |
---|---|---|---|
05 Mar 2020 | COCOMP | Order of court to wind up | |
14 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
31 May 2018 | PSC01 | Notification of Matteo Scaravaggin as a person with significant control on 1 April 2018 | |
31 May 2018 | PSC07 | Cessation of Katoto Galgani as a person with significant control on 1 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Matteo Scaravaggin as a director on 1 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Katoto Galgani as a director on 1 April 2018 | |
20 Mar 2018 | PSC01 | Notification of Katoto Galgani as a person with significant control on 1 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
26 Sep 2017 | AD01 | Registered office address changed from 2 Mackintosh Place Cardiff CF24 4RQ Wales to 26 Mackintosh Place Cardiff CF24 4RQ on 26 September 2017 | |
20 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Aug 2017 | AP01 | Appointment of Mr Katoto Galgani as a director on 1 August 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
20 Aug 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 2 Mackintosh Place Cardiff CF24 4RQ on 20 August 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from PO Box 4385 08762439: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Philip Hamilton on 1 January 2017 |