- Company Overview for CAREMOST LIMITED (03397569)
- Filing history for CAREMOST LIMITED (03397569)
- People for CAREMOST LIMITED (03397569)
- Charges for CAREMOST LIMITED (03397569)
- More for CAREMOST LIMITED (03397569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | TM01 | Termination of appointment of Wayne Lawrence as a director on 30 January 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Victor Fell as a person with significant control on 27 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
30 May 2013 | AP01 | Appointment of Mr Wayne Lawrence as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jul 2011 | AD01 | Registered office address changed from Units 5 & 6 Woodhouse Station Enterprise Centre Debdale Lane Mansfield Woodhouse Nottinghamshire NG19 9NZ on 25 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |