Advanced company searchLink opens in new window

REST ASSURED WE CARE LTD

Company number 06750432

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
10 Aug 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 MR01 Registration of charge 067504320002, created on 7 June 2018
12 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
10 Aug 2017 AA Accounts for a small company made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Oct 2016 AD01 Registered office address changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 7 October 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
30 Aug 2016 MA Memorandum and Articles of Association
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2016 MR01 Registration of charge 067504320001, created on 29 July 2016
20 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 99
11 Aug 2015 AA Accounts for a small company made up to 31 March 2015
14 Nov 2014 AA01 Current accounting period shortened from 7 August 2015 to 31 March 2015
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 99
07 Nov 2014 AA Total exemption small company accounts made up to 7 August 2014
13 Oct 2014 AP01 Appointment of Miss Nicola Ward as a director on 13 October 2014
13 Oct 2014 AP01 Appointment of Mr Stephen Martin Booty as a director on 13 October 2014
26 Sep 2014 TM01 Termination of appointment of Robert Luke Simpson as a director on 26 September 2014
15 Aug 2014 TM01 Termination of appointment of Anne Nash as a director on 7 August 2014