Advanced company searchLink opens in new window

OUR CARE LIMITED

Company number 05776300

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 375,000
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Jul 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
24 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
16 Apr 2012 AD02 Register inspection address has been changed
15 Mar 2012 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012
13 Mar 2012 CH01 Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Edward Bartholomew Johnson on 8 March 2012
21 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Vivienne McVey
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
02 Dec 2010 CH01 Director's details changed for Vivienne Mcvey on 10 August 2010
30 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
14 Apr 2010 AUD Auditor's resignation
13 Apr 2010 AA Full accounts made up to 30 April 2009
18 Mar 2010 AP03 Appointment of Barry Alexander Ralph Gerrard as a secretary
16 Mar 2010 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2010
16 Mar 2010 AP01 Appointment of Edward Bartholomew Johnson as a director
16 Mar 2010 AP01 Appointment of Vivienne Mcvey as a director
  • ANNOTATION A second filed AP01 was registered on 01/06/2011.
16 Mar 2010 TM01 Termination of appointment of Assura Corporate Services Limited as a director
16 Mar 2010 TM01 Termination of appointment of Alexandra Rose as a director