GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from June 30, 2018 to December 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67 Gorselands Wash Common Newbury Berks RG14 6PU England to 67 Gorselands Wash Common Newbury Berks RG14 6PU on December 12, 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Enborne Lodge Lane Enborne Newbury Berks RG14 6RH England to 67 Gorselands Wash Common Newbury Berks RG14 6PU on December 2, 2017
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 18, the Glove Factory Brook Lane Holt Trowbridge Wiltshire BA14 6RL to 20 Enborne Lodge Lane Enborne Newbury Berks RG14 6RH on September 18, 2016
filed on: 18th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 2, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2014 director's details were changed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2014 director's details were changed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: Wyngates Elms Cross Bradford-on-Avon Wiltshire BA15 2AL
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 2, 2013 with full list of members
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 8, 2013
filed on: 8th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 12th, February 2013
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 13, 2012. Old Address: the Quadrant, 118 London Road Kingston Surrey KT2 6QJ
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 2, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 2, 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 2, 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 28th, November 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return made up to December 15, 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 30/06/08
filed on: 22nd, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 30/06/08
filed on: 22nd, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to December 6, 2006
filed on: 6th, December 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 6, 2006
filed on: 6th, December 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wyngates care service LTDcertificate issued on 22/12/05
filed on: 22nd, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wyngates care service LTDcertificate issued on 22/12/05
filed on: 22nd, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2005
| incorporation
|
Free Download
(20 pages)
|