About

Registered Number: 03270405
Date of Incorporation: 29/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 1996, Islecare Ltd are based in Taunton, it's status in the Companies House registry is set to "Dissolved". The companies director is Wall, Christopher John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALL, Christopher John 01 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 13 November 2013
AA03 - Notice of resolution removing auditors 09 October 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 13 December 2007
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
CERTNM - Change of name certificate 07 March 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 04 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
225 - Change of Accounting Reference Date 14 February 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
363s - Annual Return 12 January 1998
225 - Change of Accounting Reference Date 15 December 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 09 January 1997
CERTNM - Change of name certificate 02 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
225 - Change of Accounting Reference Date 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.