- Company Overview for CARE HOME PLUS LIMITED (04272454)
- Filing history for CARE HOME PLUS LIMITED (04272454)
- People for CARE HOME PLUS LIMITED (04272454)
- More for CARE HOME PLUS LIMITED (04272454)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
18 Oct 2011 | CERTNM |
Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
|
|
18 Oct 2011 | AD01 | Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
27 Oct 2010 | AAMD | Amended total exemption small company accounts made up to 31 October 2008 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
18 Dec 2008 | CERTNM | Company name changed davidson partners LIMITED\certificate issued on 18/12/08 | |
09 Dec 2008 | 288a | Secretary appointed michelle louise neary | |
25 Nov 2008 | 288b | Appointment Terminated Director james davidson | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR | |
04 Feb 2008 | 288a | New director appointed | |
23 Jan 2008 | 288b | Secretary resigned;director resigned | |
15 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2007 | 363s | Return made up to 17/08/07; full list of members; amend | |
20 Dec 2007 | 363a | Return made up to 20/12/07; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 October 2007 |