Advanced company searchLink opens in new window

MAHONIA CARE LIMITED

Company number 06257995

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)
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
10 Jul 2019 AA Micro company accounts made up to 31 May 2018
10 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
06 Oct 2017 AD01 Registered office address changed from 344 Newton Road Rushden Northamptonshire NN10 0SY to Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB on 6 October 2017
07 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
07 Jul 2017 PSC01 Notification of Anita Claire Dunk as a person with significant control on 1 July 2016
07 Jul 2017 PSC01 Notification of Patrick George Dunk as a person with significant control on 1 July 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Jul 2015 AD01 Registered office address changed from 34B Harborough Road North Northampton NN2 8LU to 344 Newton Road Rushden Northamptonshire NN10 0SY on 1 July 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014