Advanced company searchLink opens in new window

A 2 Z PERSONALISED CARE LIMITED

Company number 12075204

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)
04 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 DS01 Application to strike the company off the register
20 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
17 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
20 Apr 2020 PSC07 Cessation of Anne Marie Nolan as a person with significant control on 20 April 2020
20 Apr 2020 PSC01 Notification of Una Teresa Frances Mcintosh as a person with significant control on 20 April 2020
03 Mar 2020 AD01 Registered office address changed from 54a 54a Church Way Northampton NN3 3BX England to 54a Church Way Northampton NN3 3BX on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Anne Marie Nolan as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Mrs Una Teresa Frances Mcintosh as a director on 3 March 2020
13 Nov 2019 AD01 Registered office address changed from 11 Marburg Street Northampton NN3 5GB United Kingdom to 54a 54a Church Way Northampton NN3 3BX on 13 November 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 100
28 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted