Advanced company searchLink opens in new window

RESPONSE CARE AGENCY LTD

Company number SC336769

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)
13 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 DS01 Application to strike the company off the register
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 AR01 Annual return made up to 28 January 2014
Statement of capital on 2014-06-03
  • GBP 1,000
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 AA Accounts made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 28 January 2013
23 Mar 2012 AR01 Annual return made up to 28 January 2012
23 Mar 2012 AA Accounts made up to 31 January 2012
18 Oct 2011 AA Accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
05 Mar 2010 AD01 Registered office address changed from 41/10 Easter Hermitage Road Edinburgh EH6 8DR on 5 March 2010
05 Mar 2010 AR01 Annual return made up to 28 January 2010
05 Mar 2010 CH01 Director's details changed for Agnes Mashiakgomo on 1 October 2009
05 Mar 2010 AP01 Appointment of Celestine Anioke as a director
05 Mar 2010 AR01 Annual return made up to 28 January 2009 with full list of shareholders
05 Mar 2010 AP01 Appointment of Agnes Mashiakgomo as a director
05 Mar 2010 AA Accounts made up to 31 January 2010
05 Mar 2010 AA Accounts made up to 31 January 2009
05 Mar 2010 RT01 Administrative restoration application
25 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288b Director resigned