Advanced company searchLink opens in new window

COMPLETE CARE SERVICES WILTSHIRE LTD

Company number 04156855

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
25 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mr James Thorburn on 1 March 2021
19 Mar 2021 AD01 Registered office address changed from Regus Central Boulevard Shirley Solihull B90 8AG England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 19 March 2021
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 AP01 Appointment of Mr James Thorburn as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Mr Nick Goodban as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Ford David Porter as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Julianne Baker as a director on 1 March 2021
17 Jun 2020 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB to Regus Central Boulevard Shirley Solihull B90 8AG on 17 June 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Dec 2018 PSC02 Notification of Mc Care Holdings Limited as a person with significant control on 17 December 2018
21 Dec 2018 PSC07 Cessation of Mihomecare Limited as a person with significant control on 17 December 2018
26 Oct 2018 PSC02 Notification of Mihomecare Limited as a person with significant control on 18 October 2018
17 Oct 2018 PSC07 Cessation of Enara Finance Limited as a person with significant control on 17 October 2018
25 Sep 2018 TM01 Termination of appointment of Narinder Singh as a director on 12 September 2018
20 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
12 Jan 2018 AP01 Appointment of Mr Ford David Porter as a director on 1 January 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017