Advanced company searchLink opens in new window

MEG WILLIAMS SOCIAL CARE LTD

Company number 08913701

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
01 Dec 2017 AA Micro company accounts made up to 31 August 2017
30 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 28 August 2017
06 Nov 2017 DS02 Withdraw the company strike off application
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Sep 2016 CERTNM Company name changed meg dunsmore social care LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
24 Aug 2016 CH01 Director's details changed for Ms Margaret Dunsmore on 19 August 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Ms Margaret Dunsmore on 29 October 2015
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
15 Dec 2014 CH01 Director's details changed for Ms Margaret Dunsmore on 15 December 2014
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1