4 EVER CARE LIMITED
Status | DISSOLVED |
Company No. | 10651006 |
Category | Private Limited Company |
Incorporated | 03 Mar 2017 |
Age | 7 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 7 months |
SUMMARY
4 EVER CARE LIMITED is an dissolved private limited company with number 10651006. It was incorporated 7 years, 3 months ago, on 03 March 2017 and it was dissolved 3 years, 7 months ago, on 03 November 2020. The company address is 18a, Heath Road Nailsea, Bristol, BS48 1AD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-11
Charge number: 106510060001
Documents
Termination secretary company with name termination date
Date: 10 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Paul Adrian Light
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adrian Light
Termination date: 2017-06-23
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wg Consultants Ltd
Termination date: 2017-06-23
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-23
Psc name: Sarah Anne Walters
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-23
Psc name: Wg Consultants Ltd
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robinson
Appointment date: 2017-06-23
Documents
Capital allotment shares
Date: 10 May 2017
Action Date: 08 May 2017
Category: Capital
Type: SH01
Date: 2017-05-08
Capital : 1,020 GBP
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Anne Walters
Termination date: 2017-05-08
Documents
Some Companies
14 CLOS CRIBYN, BEACON HEIGHTS,MERTHYR TYDFIL,CF48 1NS
Number: | 10377479 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CENTRAL STREET,LONDON,EC1V 3AF
Number: | 00255486 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 03173196 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FRANKLIN DRIVE,SPALDING,PE11 2GF
Number: | 11332978 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 11713271 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE VILLAGE SQUARE,STOCKPORT,SK7 1AW
Number: | 10178082 |
Status: | ACTIVE |
Category: | Private Limited Company |