VIRTUE CARE SERVICES LTD

Mercia House Mercia House, Tamworth, B77 4AS, Staffordshire
StatusDISSOLVED
Company No.05701855
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 5 months
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 21 days

SUMMARY

VIRTUE CARE SERVICES LTD is an dissolved private limited company with number 05701855. It was incorporated 18 years, 5 months ago, on 08 February 2006 and it was dissolved 4 years, 9 months, 21 days ago, on 17 September 2019. The company address is Mercia House Mercia House, Tamworth, B77 4AS, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-28

Officer name: Mr Samirkumar Rasikchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Deepesh Rasikbhai Patel

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Samirkumar Rasikchandra Patel

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: 6 Station Road Hatton Derby DE65 5DW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2010

Action Date: 12 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-12

Old address: 6 Station Road Hatton Derby DE65 5DW England

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Gibbs

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Gibbs

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mendoza

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2010

Action Date: 12 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-12

Old address: Eaglesfield House Daventry Road Norton Northamptonshire NN11 2NF

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samirkumar Rasikchandra Patel

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepesh Rasikbhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samirkumar Rasikchandra Patel

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Ms Elaine Ann Gibbs

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Julie Margaret Mendoza

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elaine gibbs / 08/02/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 9 scotland close ash vale surrey GU12 5JJ

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elaine boxall / 18/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: 60 high street chobham woking surrey GU24 8AA

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 08 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C M TANG ENTERPRISES LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08065744
Status:ACTIVE
Category:Private Limited Company

D & W UTILITIES LTD

39 SYCAMORE GREEN,CANNOCK,WS11 4PN

Number:07665193
Status:ACTIVE
Category:Private Limited Company

MACK SERVICES LLP

KINGS LODGE,WEST KINGSDOWN,TN15 6AR

Number:OC337426
Status:ACTIVE
Category:Limited Liability Partnership

PLUM GLOBAL LIMITED

10 LAKES VIEW THE WILTSHIRE VILLAGE,SWINDON,SN4 7PB

Number:09641952
Status:ACTIVE
Category:Private Limited Company

POLISH'D LIMITED

THICKET MEADOWS SOUTH,MAIDENHEAD,SL6 4LL

Number:09891140
Status:ACTIVE
Category:Private Limited Company

SCOTT GROUP LIMITED

UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD,DUNFERMLINE,KY11 8RY

Number:SC323077
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