Advanced company searchLink opens in new window

EUROPEAN CARE (DARTMOUTH) LIMITED

Company number 05665889

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2015 AD01 Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015
03 Aug 2015 4.20 Statement of affairs with form 4.19
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
06 Aug 2014 AA Full accounts made up to 30 June 2013
29 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
29 Jan 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jun 2011 AP01 Appointment of Mr David William Perry as a director
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director