Advanced company searchLink opens in new window

SHILOH CARE LIMITED

Company number 08256401

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
23 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AD01 Registered office address changed from 24 st Leonards Way Hornchurch Essex RM11 1FR United Kingdom to 24 st Leonards Way Hornchurch Essex RM11 1FR on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from 83 Aldborough Road Upminster Essex RM14 2RS to 24 st Leonards Way Hornchurch Essex RM11 1FR on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Davina David on 16 November 2015
16 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
05 May 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
05 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
01 Nov 2013 TM01 Termination of appointment of Rosemary Koku as a director
17 Oct 2012 NEWINC Incorporation