- Company Overview for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED (05057365)
- Filing history for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED (05057365)
- People for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED (05057365)
- Charges for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED (05057365)
- More for EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED (05057365)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
25 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of David John Loftus as a director on 18 July 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of David John Loftus as a secretary on 18 July 2014 | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD02 | Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT | |
11 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
10 Jan 2013 | AP03 | Appointment of Mr David John Loftus as a secretary | |
10 Jan 2013 | AA01 | Current accounting period extended from 30 March 2013 to 31 March 2013 | |
22 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr David John Loftus as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Ian White as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Ian White as a director | |
23 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
23 Apr 2012 | AD02 | Register inspection address has been changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD | |
30 Mar 2012 | AD01 | Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 30 March 2012 | |
08 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 13 October 2011 |