- Company Overview for OAL CARE LIMITED (08132866)
- Filing history for OAL CARE LIMITED (08132866)
- People for OAL CARE LIMITED (08132866)
- More for OAL CARE LIMITED (08132866)
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
|
|
28 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
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
|
|
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 |