- Company Overview for REDROSE CARE (GRANGE) LIMITED (07038323)
- Filing history for REDROSE CARE (GRANGE) LIMITED (07038323)
- People for REDROSE CARE (GRANGE) LIMITED (07038323)
- More for REDROSE CARE (GRANGE) LIMITED (07038323)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY England to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
21 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Mr Bobby Kalar on 13 September 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom on 24 March 2011 | |
10 Mar 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 January 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
05 Mar 2010 | CERTNM |
Company name changed redrose care (sherwood) LIMITED\certificate issued on 05/03/10
|