Advanced company searchLink opens in new window

OAL CARE LIMITED

Company number 08132866

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 TM01 Termination of appointment of Stephen Wallace Bradshaw as a director on 18 December 2014
01 Aug 2014 CERTNM Company name changed rangeford care LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-11
28 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
04 Mar 2014 AA Accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
05 Mar 2013 CERTNM Company name changed ecv care LIMITED\certificate issued on 05/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-04
10 Aug 2012 AD01 Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 10 August 2012
19 Jul 2012 AP01 Appointment of Mr Stephen Wallace Bradshaw as a director on 16 July 2012
06 Jul 2012 NEWINC Incorporation