- Company Overview for 1ST CARE SOLUTIONS LTD (09542862)
- Filing history for 1ST CARE SOLUTIONS LTD (09542862)
- People for 1ST CARE SOLUTIONS LTD (09542862)
- More for 1ST CARE SOLUTIONS LTD (09542862)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
14 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 5 September 2019 | |
28 May 2019 | CH01 | Director's details changed for Mrs Marie Louise Hill on 15 May 2019 | |
28 May 2019 | CH03 | Secretary's details changed for Mrs Marie Louise Hill on 15 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mrs Marie Louise Hill on 14 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mrs Marie Louise Hill as a person with significant control on 13 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 29 Chester Rd Castle Bromwich Birmingham B36 9DA England to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
21 Oct 2015 | TM01 | Termination of appointment of Jerry Echo as a director on 20 October 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr Jerry Echo as a director on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Robert John Welshman as a director on 8 June 2015 | |
05 May 2015 | AP01 | Appointment of Mrs Marie Louise Hill as a director on 5 May 2015 | |
15 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-15
|