- Company Overview for RETIREMENT CARE (MIDLANDS) LIMITED (02654812)
- Filing history for RETIREMENT CARE (MIDLANDS) LIMITED (02654812)
- People for RETIREMENT CARE (MIDLANDS) LIMITED (02654812)
- Charges for RETIREMENT CARE (MIDLANDS) LIMITED (02654812)
- More for RETIREMENT CARE (MIDLANDS) LIMITED (02654812)
| 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 Jan 2026 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 17 Jan 2026 | CS01 | Confirmation statement made on 11 December 2025 with no updates | |
| 11 Nov 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
| 03 Nov 2025 | DS01 | Application to strike the company off the register | |
| 23 Jul 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 07 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
| 03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 17 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
| 11 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
| 08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 15 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
| 07 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 08 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
| 04 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
| 01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 17 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
| 11 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
| 11 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
| 11 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
| 11 Jul 2019 | PSC05 | Change of details for Proxima Property Ownership Limited as a person with significant control on 10 July 2019 | |
| 04 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 02 Apr 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 | |
| 21 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
| 05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 |