- Company Overview for TRUE FOSTERCARE LIMITED (06484910)
- Filing history for TRUE FOSTERCARE LIMITED (06484910)
- People for TRUE FOSTERCARE LIMITED (06484910)
- More for TRUE FOSTERCARE LIMITED (06484910)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Sep 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 September 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 3 Drake House Drake Lane Dursley GL11 4HH England to Suite 3a Drake House Drake Lane Dursley Gloucestershire GL11 4HH on 18 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | CERTNM |
Company name changed channel fostercare LIMITED\certificate issued on 28/06/18
|
|
13 Mar 2018 | AD01 | Registered office address changed from 23 Church Street Highbridge Somerset TA9 3AG to 3 Drake House Drake Lane Dursley GL11 4HH on 13 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
16 Nov 2017 | PSC02 | Notification of True Fostering Limited as a person with significant control on 20 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Susan Ann Cox as a person with significant control on 20 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Keith Raymond Cox as a director on 20 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Susan Ann Cox as a director on 20 October 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Susan Ann Cox as a secretary on 20 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Keith Raymond Cox as a person with significant control on 20 October 2017 | |
16 Nov 2017 | AP01 | Appointment of Mrs Jagroop Kaur Gill as a director on 20 October 2017 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|