Advanced company searchLink opens in new window

FENLAND PREMIER CARE LIMITED

Company number 04361846

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 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
06 Nov 2014 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Patrick Walter Stirland as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Rohit Mannan as a director on 31 October 2014
06 Nov 2014 AP01 Appointment of Mrs Julianne Baker as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Martin Staunton as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Wayne Harold Felton as a director on 31 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Wayne Harold Felton on 27 March 2014
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol United Kingdom on 20 January 2014
11 Dec 2013 AA Accounts made up to 31 March 2013
02 Oct 2013 AP01 Appointment of Mr Rohit Mannan as a director
16 Apr 2013 TM01 Termination of appointment of Andrew Dun as a director
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of David Harland as a director
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AP01 Appointment of David Harland as a director
07 Nov 2012 AD01 Registered office address changed from Church Gate First Floor 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 7 November 2012