Advanced company searchLink opens in new window

SOCIALCARE KENT LIMITED

Company number 08892862

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Mar 2017 TM01 Termination of appointment of Harry Robert Mcsweeney Purser as a director on 20 March 2017
25 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
13 Nov 2014 CH01 Director's details changed for Mr Leslie Humphreys on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Harry Robert Mcsweeney Purser on 12 November 2014
28 Apr 2014 AP01 Appointment of Mr Harry Robert Mcsweeney Purser as a director
28 Apr 2014 TM01 Termination of appointment of Harry Power as a director
08 Apr 2014 AD01 Registered office address changed from Cherry Trees Callis Court Road Broadstairs CT10 3AG on 8 April 2014
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 AP01 Appointment of Mr Harry Power as a director
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
13 Feb 2014 NEWINC Incorporation