- Company Overview for MEG WILLIAMS SOCIAL CARE LTD (08913701)
- Filing history for MEG WILLIAMS SOCIAL CARE LTD (08913701)
- People for MEG WILLIAMS SOCIAL CARE LTD (08913701)
- More for MEG WILLIAMS SOCIAL CARE LTD (08913701)
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
|
|
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
|
|
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
|
|
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
|