- Company Overview for PUFFIN HOME CARE LIMITED (09050810)
- Filing history for PUFFIN HOME CARE LIMITED (09050810)
- People for PUFFIN HOME CARE LIMITED (09050810)
- More for PUFFIN HOME CARE LIMITED (09050810)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2017 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | CH01 | Director's details changed for Mrs Rosemary Doris Ivy Harris on 1 January 2015 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT to Sunflowers Kimbridge Road East Wittering Chichester West Sussex PO20 8PE on 28 October 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mrs Rosemary Doris Ivy Harris on 1 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Neil Russell Henderson on 1 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|