Advanced company searchLink opens in new window

LITTLE BROCKLESBY HOME CARE LIMITED

Company number 05842218

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 AP01 Appointment of Karen Louise Cetti as a director on 16 March 2015
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
16 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
10 Jun 2013 AD01 Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 10 June 2013
04 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mrs Carol Jane Adams on 6 October 2010
06 Oct 2010 CH01 Director's details changed for Mr Keith David Adams on 6 October 2010
06 Oct 2010 CH03 Secretary's details changed for Mr Keith David Adams on 6 October 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 28/08/09; full list of members
04 Sep 2009 363a Return made up to 28/08/08; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Feb 2009 363a Return made up to 28/08/07; full list of members