Advanced company searchLink opens in new window

W S CARE LTD

Company number 09095152

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 March 2021
31 Mar 2020 LIQ02 Statement of affairs
31 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
06 Mar 2020 AD01 Registered office address changed from 121 Richmond Road London E8 3NJ England to 8a Kingsway House King Street Bedworth Warwickshire CV128HY on 6 March 2020
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 May 2019 PSC01 Notification of Pavan Sharma as a person with significant control on 20 June 2016
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 30 June 2017
21 Aug 2017 AD01 Registered office address changed from 72 Cranbrook Rise Ilford Essex IG1 3QH to 121 Richmond Road London E8 3NJ on 21 August 2017
21 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 AA Micro company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
26 Feb 2016 AA Micro company accounts made up to 30 June 2015
14 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 CH01 Director's details changed for Pavan Sharma on 20 June 2015
21 May 2015 AD01 Registered office address changed from 361 Eastern Avenue Ilford IG2 6NE United Kingdom to 72 Cranbrook Rise Ilford Essex IG1 3QH on 21 May 2015