- Company Overview for CARE FEES INVESTMENT LIMITED (03970321)
- Filing history for CARE FEES INVESTMENT LIMITED (03970321)
- People for CARE FEES INVESTMENT LIMITED (03970321)
- More for CARE FEES INVESTMENT LIMITED (03970321)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
07 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Suite 4, Titmore Court Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT on 29 June 2015 | |
03 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM02 | Termination of appointment of Jill Dixson-Smith as a secretary on 7 February 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from Amlbenson Limited, Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 17 October 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders |