PASTURES HOME CARE AND REHABILITATION SERVICES LTD

09263072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09263072
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 3 days

SUMMARY

PASTURES HOME CARE AND REHABILITATION SERVICES LTD is an dissolved private limited company with number 09263072. It was incorporated 9 years, 6 months, 16 days ago, on 14 October 2014 and it was dissolved 3 years, 6 months, 3 days ago, on 27 October 2020. The company address is 09263072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2019

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change sail address company with new address

Date: 03 Apr 2019

Category: Address

Type: AD02

New address: 14 Goodheart Way Braunstone Leicester LE3 3RX

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fumisai Mhiripiri

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dadirayi Pauline Mhiripiri

Change date: 2018-10-01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Oct 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: RP05

Change date: 2018-08-10

Default address: PO Box 4385, 09263072: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed f&d mhiripiri LIMITED\certificate issued on 24/03/15

Documents

View document PDF

Change of name notice

Date: 24 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Fumisai Mhiripiri

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENT GARDEN FX LIMITED

30A JUBILEE MARKET HALL,LONDON,WC2E 8BE

Number:10000467
Status:ACTIVE
Category:Private Limited Company

DELTAFLEET THREE LTD.

SMIDDY HOUSE SHIRESMILL,DUNFERMLINE,KY12 8ER

Number:SC203587
Status:ACTIVE
Category:Private Limited Company

GILLAM'S TEAROOM LIMITED

64 MARKET STREET,CUMBRIA,LA12 7LT

Number:05629410
Status:ACTIVE
Category:Private Limited Company

HARRALL BLAKE CONSULTANCY LIMITED

14 PENSHURST ROAD,IPSWICH,IP3 8QY

Number:09386480
Status:ACTIVE
Category:Private Limited Company

HD PROPERTIES AND LETTINGS LIMITED

25 MEADOW LARK CLOSE,SUTTON IN ASHFIELD,NG17 1NN

Number:11282851
Status:ACTIVE
Category:Private Limited Company

NJB PARTNERS LIMITED

17 RECREATION GROUND,STANSTED,CM24 8BD

Number:10197700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source