Advanced company searchLink opens in new window

RUACH CARE LIMITED

Company number 04666726

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 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 MR04 Satisfaction of charge 2 in full
15 Jun 2014 AR01 Annual return made up to 14 February 2014 no member list
15 Jun 2014 TM01 Termination of appointment of Alexandra Jackson as a director
22 Apr 2014 AA Total exemption full accounts made up to 31 December 2012
05 Sep 2013 AP01 Appointment of Mr Matthew James Frost as a director
05 Sep 2013 AP01 Appointment of Mr Matthew James Frost as a director
05 Sep 2013 AP01 Appointment of Mrs Jennifer Catherine Dorothea Frost as a director
05 Sep 2013 AD01 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG9 7JF on 5 September 2013
05 Sep 2013 AP04 Appointment of De Montfort Business Services Limited as a secretary
05 Sep 2013 AP01 Appointment of Miss Alexandra Jackson as a director
05 Sep 2013 TM01 Termination of appointment of Andrew Matthews as a director
05 Sep 2013 TM02 Termination of appointment of Andrew Matthews as a secretary
15 Mar 2013 AR01 Annual return made up to 14 February 2013 no member list
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 TM01 Termination of appointment of Joseph Mairura as a director
20 Mar 2012 AR01 Annual return made up to 14 February 2012 no member list
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Mar 2011 AR01 Annual return made up to 14 February 2011 no member list
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 14 February 2010 no member list