-
AUTISM CARE WILTSHIRE LIMITED - Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, United Kingdom
Company Information
- Company registration number
- 07965713
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Linden House Lime Walk
- Bagshot Road
- Bracknell
- Berkshire
- RG12 9DY
- England Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England UK
Management
- Managing Directors
- MICHIE, Valerie Louise
- WILLIAMS, Gareth David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-27
- Dissolved on
- 2021-04-27
- SIC/NACE
- 87200
Ownership
- Beneficial Owners
- -
- -
- Choice Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-02-27
- Annual Return
- Due Date: 2021-04-10
- Last Date: 2020-02-27
-
AUTISM CARE WILTSHIRE LIMITED Company Description
- AUTISM CARE WILTSHIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07965713. Its current trading status is "closed". It was registered 2012-02-27. It has declared SIC or NACE codes as "87200". It has 2 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2013-02-27.It can be contacted at Linden House Lime Walk .
Get AUTISM CARE WILTSHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Autism Care Wiltshire Limited - Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for AUTISM CARE WILTSHIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-02-09) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-01-28) - DS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-09) - AP01
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
-
termination-secretary-company-with-name-termination-date (2020-09-09) - TM02
-
confirmation-statement-with-updates (2020-04-16) - CS01
-
termination-director-company-with-name-termination-date (2020-11-09) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-15) - AD01
-
appoint-person-secretary-company-with-name-date (2019-05-15) - AP03
-
mortgage-satisfy-charge-full (2019-05-21) - MR04
-
change-account-reference-date-company-current-extended (2019-09-17) - AA01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
confirmation-statement-with-updates (2018-02-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-21) - AA
-
change-person-director-company-with-change-date (2017-01-04) - CH01
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
mortgage-satisfy-charge-full (2015-04-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-31) - MR01
-
appoint-person-director-company-with-name-date (2014-11-03) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-17) - CH01
-
termination-director-company-with-name (2013-05-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
resolution (2012-06-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-06-11) - SH08
-
change-person-director-company-with-change-date (2012-05-28) - CH01
-
change-account-reference-date-company-current-shortened (2012-05-28) - AA01
-
incorporation-company (2012-02-27) - NEWINC