Advanced company searchLink opens in new window

BICARE LIMITED

Company number 06931983

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2011 DS01 Application to strike the company off the register
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 CH01 Director's details changed for Jan Hutarew on 18 July 2010
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Jan Hutarew on 19 May 2010
29 Jun 2010 CH01 Director's details changed for Mr Paul Saxton on 12 June 2010
25 Jan 2010 TM01 Termination of appointment of Peter De Boeck as a director
16 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010
02 Jul 2009 288a Director appointed jan hutarew
02 Jul 2009 288a Director appointed peter de boeck
12 Jun 2009 NEWINC Incorporation