ROSS CARE (SHEPWAY) LIMITED
Status | DISSOLVED |
Company No. | 07292580 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
ROSS CARE (SHEPWAY) LIMITED is an dissolved private limited company with number 07292580. It was incorporated 13 years, 11 months, 26 days ago, on 22 June 2010 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 122 Foord Road, Folkestone, CT19 5AB, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Mary Butcher
Termination date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-04
New address: 122 Foord Road Folkestone Kent CT19 5AB
Old address: 28 Greenbanks Lyminge Folkestone Kent CT18 8HG
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 10 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: 07 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 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: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Mary Butcher
Documents
Some Companies
WILTON HOUSE ANNEXE WILTON HOUSE ANNEXE,TADCASTER,LS24 9SG
Number: | 10878755 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TOWFIELD COURT,FELTHAM,TW13 5LS
Number: | 07755436 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GOSLINGS WAY,FELIXSTOWE,IP11 0UF
Number: | 11663820 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ZENITH PARK,BARNSLEY,S75 1HT
Number: | 08714152 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEEN STREET,ULVERSTON,LA12 7AF
Number: | 03629612 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILSOM COURT MANAGEMENT COMPANY LIMITED
5 MILSON COURT CHURCH STREET,DEVIZES,SN10 4AU
Number: | 06368898 |
Status: | ACTIVE |
Category: | Private Limited Company |