Advanced company searchLink opens in new window

CARE VISIONS FOSTERING SERVICES LTD

Company number SC357237

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
21 Apr 2016 AD01 Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016
11 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
24 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 CH02 Director's details changed for Care Visions Holdings Ltd on 20 March 2014
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Michael John Reid on 1 April 2012
30 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Michael John Reid on 30 March 2012
30 Mar 2012 CH01 Director's details changed for Mr Michael John Reid on 30 March 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011