- Company Overview for W S CARE LTD (09095152)
- Filing history for W S CARE LTD (09095152)
- People for W S CARE LTD (09095152)
- Insolvency for W S CARE LTD (09095152)
- More for W S CARE LTD (09095152)
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
|
|
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
|
|
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
|
|
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 |