Advanced company searchLink opens in new window

FAMILY CARE ASSOCIATES (FOSTERING) LIMITED

Company number 05855509

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
21 May 2019 TM01 Termination of appointment of David Howard Haslam as a director on 21 May 2019
02 Apr 2019 AA Audited abridged accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
02 Jul 2018 PSC02 Notification of Family Care Group 2018 Ltd as a person with significant control on 21 December 2017
04 Jun 2018 AA Audited abridged accounts made up to 31 December 2017
01 Feb 2018 PSC07 Cessation of Jane Clarke as a person with significant control on 19 December 2017
28 Jul 2017 AA Audited abridged accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Andrew Williamson as a person with significant control on 6 April 2016
26 Jun 2017 PSC02 Notification of Family Care Associates(Holdings) Ltd as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Philip Williamson as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Jane Clarke as a person with significant control on 6 April 2016
26 Jun 2017 PSC02 Notification of Family Care (Group) Ltd as a person with significant control on 6 April 2016
09 Nov 2016 AUD Auditor's resignation
08 Nov 2016 AUD Auditor's resignation
29 Jun 2016 AR01 Annual return made up to 22 June 2016 no member list
09 May 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 22 June 2015 no member list
11 Aug 2015 TM01 Termination of appointment of Edward Peter Nixon as a director on 5 January 2015
26 Jan 2015 AD01 Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Business Centre, 60 School Lane Bamber Bridge Preston Lancashire PR5 6QE on 26 January 2015