Advanced company searchLink opens in new window

SOMEBODY CARES LTD

Company number 08877969

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
30 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2
25 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-06
25 Oct 2017 CONNOT Change of name notice
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 PSC04 Change of details for Mrs Julie Ann Borek as a person with significant control on 4 July 2017
06 Jul 2017 TM01 Termination of appointment of Jayne Elizabeth Holloway as a director on 4 July 2017
06 Jul 2017 PSC07 Cessation of Jayne Elizabeth Holloway as a person with significant control on 4 July 2017
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
15 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Nov 2014 AA01 Previous accounting period shortened from 28 February 2015 to 31 October 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH01 Director's details changed for Mrs Jayne Elizabeth Holloway on 2 April 2014
03 Apr 2014 CH01 Director's details changed for Mrs Jayne Elizabeth Holloway on 2 April 2014
02 Apr 2014 CH01 Director's details changed for Mrs Jane Elizabeth Holloway on 2 April 2014
05 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted