M & M CARE (GB) LIMITED

South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom
StatusDISSOLVED
Company No.07047940
CategoryPrivate Limited Company
Incorporated17 Oct 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 3 months, 18 days

SUMMARY

M & M CARE (GB) LIMITED is an dissolved private limited company with number 07047940. It was incorporated 14 years, 8 months, 25 days ago, on 17 October 2009 and it was dissolved 4 years, 3 months, 18 days ago, on 24 March 2020. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ

New address: South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 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: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 04 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Stansfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Stansfield

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Dewar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Marion Rose Amy Dewar

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Ryan Thomas Dewar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Rose Ann Dewar

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Ryan Thomas Deuar

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Thomas Deuar

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL STREET (FREEHOLD) LIMITED

15 PRINCE EDWARD ROAD,BILLERICAY,CM11 2HA

Number:11214048
Status:ACTIVE
Category:Private Limited Company

FATTY LOU LTD

84 GILBERT RAOD GILBERT ROAD,BRISTOL,BS5 9DR

Number:11235909
Status:ACTIVE
Category:Private Limited Company

LAIMONAS TRANSPORT LTD

12 HEALTH STREET,DEESIDE,CH5 1PZ

Number:09726341
Status:ACTIVE
Category:Private Limited Company

ORIENTOR LIMITED

43 MEADOWBANK,LONDON,NW3 3AY

Number:03315908
Status:ACTIVE
Category:Private Limited Company

SPLASH PHOTOS LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:09834680
Status:ACTIVE
Category:Private Limited Company

SUPERSTORE ENTERPRISES LTD

UNIT 2 LATCHMORE IND PARK,LEEDS,LS12 6DN

Number:07019462
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