Advanced company searchLink opens in new window

DELIGHT CARE LIMITED

Company number 06006278

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Dec 2018 PSC02 Notification of Mc Care Holdings Limited as a person with significant control on 17 December 2018
21 Dec 2018 PSC07 Cessation of Mihomecare Limited as a person with significant control on 17 December 2018
26 Oct 2018 PSC02 Notification of Mihomecare Limited as a person with significant control on 18 October 2018
17 Oct 2018 PSC07 Cessation of Julianne Baker as a person with significant control on 17 October 2018
25 Sep 2018 AP01 Appointment of Mr Jonathan Vellacott as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Narinder Singh as a director on 12 September 2018
19 Apr 2018 CH01 Director's details changed for Mr Ford David Porter on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Narinder Singh on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Ford David Porter on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mrs Julianne Baker on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 6 June 2017
18 Apr 2017 AP01 Appointment of Mr Ford David Porter as a director on 28 February 2017
05 Apr 2017 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 5 April 2017
24 Mar 2017 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 28 February 2017
23 Mar 2017 TM01 Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017