Advanced company searchLink opens in new window

AREA CARE LTD

Company number 06480258

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2010 DS01 Application to strike the company off the register
01 Apr 2010 AD01 Registered office address changed from 23 Roundhills Waltham Abbey Essex EN9 1SS on 1 April 2010
03 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
03 Feb 2010 AD02 Register inspection address has been changed
27 Aug 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
14 May 2009 288a Director appointed marvin king
27 Feb 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 22/01/09; full list of members
21 Dec 2008 288a Director appointed laurie brett
21 Oct 2008 288b Appointment Terminated Director simon marzell
30 May 2008 288b Appointment Terminated Director richard percival
20 Mar 2008 288a Director appointed richard percival
19 Mar 2008 288a Director appointed simon alexander marzell
19 Mar 2008 288a Director appointed william roger jenkins
17 Mar 2008 288a Secretary appointed jaqueline ann jenkins
06 Mar 2008 88(2) Ad 31/01/08 gbp si 99@1=99 gbp ic 1/100
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288b Director resigned
22 Jan 2008 NEWINC Incorporation