Advanced company searchLink opens in new window

REMCARE LTD.

Company number 06817462

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2012 DS01 Application to strike the company off the register
15 Aug 2012 TM01 Termination of appointment of Colin Patrick Tucker as a director on 13 August 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 780
14 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 780
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 560
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 560
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 560
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Colin Patrick Tucker on 10 March 2011
10 Mar 2011 TM01 Termination of appointment of Remcare Ltd as a director
09 Mar 2011 AP01 Appointment of Mr Colin Patrick Tucker as a director
07 Mar 2011 AP02 Appointment of Remcare Ltd as a director
18 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
15 Feb 2010 CH04 Secretary's details changed for Awa Nominees Limited on 15 February 2010
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 TM01 Termination of appointment of Roberta Jervis as a director
18 Oct 2009 TM01 Termination of appointment of Christopher Norton as a director
08 Jun 2009 88(2) Ad 28/05/09 gbp si 1000@0.1=100 gbp ic 400/500
12 Feb 2009 NEWINC Incorporation