Advanced company searchLink opens in new window

ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.

Company number 03036550

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DS01 Application to strike the company off the register
28 Jun 2012 TM01 Termination of appointment of Angela Culhane as a director on 25 June 2012
08 Jun 2012 AA Full accounts made up to 30 September 2011
20 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
04 Jan 2012 AP03 Appointment of Jonathan David Calow as a secretary on 8 December 2011
04 Jan 2012 TM02 Termination of appointment of Care Uk Services Limited as a secretary on 8 December 2011
04 Apr 2011 AA Full accounts made up to 30 September 2010
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Paul John Watson as a director
12 Aug 2010 CH01 Director's details changed for Michael Robert Parish on 10 August 2010
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jun 2010 AA Full accounts made up to 30 September 2009
02 Jun 2010 AP01 Appointment of Deborah Jane Marriott-Boam as a director
02 Jun 2010 TM01 Termination of appointment of Geoffrey Benn as a director
29 Apr 2010 TM01 Termination of appointment of Douglas Umbers as a director
28 Apr 2010 AP01 Appointment of Angela Hector Culhane as a director
27 Apr 2010 TM01 Termination of appointment of Roy Hastings as a director
23 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
23 Mar 2010 CH04 Secretary's details changed for Care Uk Services Limited on 1 March 2010