FIGTREE HOUSE CARE LTD

276a Lincoln Road, Peterborough, PE1 2ND, England
StatusACTIVE
Company No.10958337
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 2 months, 25 days

SUMMARY

FIGTREE HOUSE CARE LTD is an active private limited company with number 10958337. It was incorporated 6 years, 8 months, 4 days ago, on 12 September 2017 and it was dissolved 5 years, 2 months, 25 days ago, on 19 February 2019. The company address is 276a Lincoln Road, Peterborough, PE1 2ND, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

New address: 276a Lincoln Road Peterborough PE1 2nd

Old address: 207 London Road South Lowestoft NR33 0DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Egle Kamisaraityte

Cessation date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-22

Psc name: Javid Asghar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

New address: 207 London Road South Lowestoft NR33 0DS

Old address: 276a Lincoln Road Peterborough PE1 2nd England

Change date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 276a Lincoln Road Peterborough PE1 2nd

Old address: Basepoint Business Centre 70-72 the Havens Ipswich IP3 9BF England

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

New address: Basepoint Business Centre 70-72 the Havens Ipswich IP3 9BF

Change date: 2020-02-27

Old address: The Hub 2 Civic Drive Ipswich IP1 2QA United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 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 updates

Date: 27 Mar 2019

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Administrative restoration company

Date: 27 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Egle Kamisaraityte

Termination date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Javid Asghar

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDTYPE LIMITED

4 BROOK PARK,LEICESTER,LE7 4ZB

Number:03401574
Status:ACTIVE
Category:Private Limited Company

I2LRESEARCH LTD

CAPITAL BUSINESS PARK,CARDIFF,CF3 2PX

Number:02926939
Status:ACTIVE
Category:Private Limited Company

IWI CONSULTING LTD

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09049602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEBBLE HOLDINGS LIMITED

275 FEATHERSTALL ROAD NORTH,OLDHAM,OL1 2NJ

Number:10303371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILOS & HANDLING SYSTEMS LTD

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:07569847
Status:ACTIVE
Category:Private Limited Company

TARGET SEARCH & SELECTION LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:04556889
Status:LIQUIDATION
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