Advanced company searchLink opens in new window

INTERACT CARE LIMITED

Company number 04822716

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)
15 Jun 2015 MR04 Satisfaction of charge 9 in full
20 May 2015 CH01 Director's details changed for Shaun Kenneth Joyce on 1 November 2012
20 May 2015 CH03 Secretary's details changed for Shaun Kenneth Joyce on 1 November 2012
20 May 2015 CH01 Director's details changed for Samantha Lee Joyce on 1 November 2012
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 CH03 Secretary's details changed for Shaun Kenneth Joyce on 1 November 2012
20 May 2015 CH01 Director's details changed for Shaun Kenneth Joyce on 1 November 2012
20 May 2015 CH01 Director's details changed for Samantha Lee Joyce on 1 November 2012
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
22 Aug 2014 AD01 Registered office address changed from , 27 Victoria Road, Consett, Durham, DH8 5AY to 25-26 Victoria Road Consett County Durham DH8 5BA on 22 August 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 100000 ord shares of £0.10 be consolidated into 100 ord of £1.00 each 20/05/2013
17 Sep 2013 SH02 Consolidation of shares on 20 May 2013
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000.00
14 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
25 Jul 2013 TM01 Termination of appointment of Debra Reine as a director
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6