Advanced company searchLink opens in new window

NEUROCARE PRODUCTS LIMITED

Company number 07785964

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 DS01 Application to strike the company off the register
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
27 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
26 Jun 2013 AA Total exemption small company accounts made up to 25 March 2013
06 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
10 Feb 2012 AA01 Current accounting period extended from 30 September 2012 to 25 March 2013
31 Oct 2011 TM01 Termination of appointment of Barbara Hobbs as a director
31 Oct 2011 TM01 Termination of appointment of Andrew Jepson as a director
17 Oct 2011 AP01 Appointment of Mr Andrew Keith Jepson as a director
29 Sep 2011 TM01 Termination of appointment of a director
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
27 Sep 2011 AP01 Appointment of Mr Michael Pattemore as a director
27 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Sep 2011 AP01 Appointment of Barbara May Hobbs as a director
26 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)