Advanced company searchLink opens in new window

365 FOSTER CARE LTD

Company number 08937335

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2019 AD01 Registered office address changed from 4 Yelverton Road Bournemouth Hampshire BH1 1DF England to Wynthorp Old School House Lane Old Romney Romney Marsh Kent TN29 9SL on 29 May 2019
01 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2019 DS01 Application to strike the company off the register
31 Jul 2018 TM01 Termination of appointment of Doreen Babara Margaret Burchell as a director on 20 July 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
25 Oct 2017 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to 4 Yelverton Road Bournemouth Hampshire BH1 1DF on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mrs Doreen Babara Margaret Burchell on 23 October 2017
25 Oct 2017 CH01 Director's details changed for Ms Elizabeth Jayne Christmas on 23 October 2017
25 Oct 2017 PSC04 Change of details for Mrs Christine Ann Christmas as a person with significant control on 23 October 2017
25 Oct 2017 CH01 Director's details changed for Mrs Christine Ann Christmas on 23 October 2017
02 Oct 2017 CH01 Director's details changed for Mrs Barbara Margaret Burchell on 2 October 2017
09 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 13 March 2016
Statement of capital on 2016-03-31
  • GBP 100
03 Feb 2016 AP01 Appointment of Ms Elizabeth Jayne Christmas as a director on 1 February 2016
03 Feb 2016 AP01 Appointment of Mrs Barbara Margaret Burchell as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Bpk & Associates Limited as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Sophie Rebecca Christmas as a director on 1 February 2016
03 Feb 2016 AP01 Appointment of Mrs Christine Ann Christmas as a director on 1 February 2016
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100