RELIEF CARE SERVICES LTD
Status | DISSOLVED |
Company No. | 04788152 |
Category | Private Limited Company |
Incorporated | 05 Jun 2003 |
Age | 20 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2021 |
Years | 3 years, 3 months, 2 days |
SUMMARY
RELIEF CARE SERVICES LTD is an dissolved private limited company with number 04788152. It was incorporated 20 years, 11 months, 16 days ago, on 05 June 2003 and it was dissolved 3 years, 3 months, 2 days ago, on 19 February 2021. The company address is 63 Walter Road, Swansea, SA1 4PT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 15 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2019
Action Date: 15 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2018
Action Date: 15 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: 63 Walter Road Swansea SA1 4PT
Old address: The Office 6, Hillside Close Aberfan Merthyr Tydfil Mid Glamorgan CF48 4QS Wales
Change date: 2017-01-03
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: The Office 6, Hillside Close Aberfan Merthyr Tydfil Mid Glamorgan CF48 4QS
Change date: 2015-10-20
Old address: 3 Hillside Close Aberfan Merthyr Tydfil Mid Glamorgan CF48 4QS
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
Old address: 3 Hillside Close Aberfan Merthyr Tydfil Mid Glamorgan CF48 4QF
New address: 3 Hillside Close Aberfan Merthyr Tydfil Mid Glamorgan CF48 4QS
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 21 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047881520001
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Anderson
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anderson
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from uluru 6 hillside close aberfan merthyr tydfil mid glamorgan CF48 4QS
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 20/06/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Some Companies
ABM PROPERTY INVESTMENTS LIMITED
EAGLE COURT,WARWICK,CV34 4AF
Number: | 07390134 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUTIFUL PROPERTIES GROUP LTD
59 LYNDHURST GARDENS,PINNER,HA5 3XD
Number: | 10477421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED
6TH FLOOR,LONDON,WC1V 7PB
Number: | 01163274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP
Number: | 11197787 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PARK WALK,NORTHAMPTON,NN5 7LG
Number: | 11748105 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11800095 |
Status: | ACTIVE |
Category: | Private Limited Company |