Advanced company searchLink opens in new window

L G CARE LIMITED

Company number 06636292

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
20 Jan 2020 MR04 Satisfaction of charge 1 in full
04 Sep 2019 AD01 Registered office address changed from First Floor 407 Newhey Road Salendine Nook Huddersfield West Yorkshire HD3 3XE to Office 7 Briar Rhydding House Briar Rhydding Baildon BD17 7JW on 4 September 2019
27 Jul 2019 AA Micro company accounts made up to 28 October 2018
27 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
27 Jan 2019 AA01 Previous accounting period extended from 28 April 2018 to 28 October 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 AA Micro company accounts made up to 28 April 2017
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
21 Jan 2017 AA Total exemption small company accounts made up to 28 April 2016
08 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 28 April 2015
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 28 April 2014
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 28 April 2013
12 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
12 Sep 2013 CH01 Director's details changed for Mr Graham Thomas Lewis on 1 September 2012
21 Jan 2013 AA Total exemption small company accounts made up to 28 April 2012
17 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 28 April 2011