Advanced company searchLink opens in new window

CARE-EX SERVICES LIMITED

Company number 04339138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
20 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5
16 Dec 2013 CH01 Director's details changed for Mr Lawrence Michael Baylin on 3 December 2013
16 Dec 2013 CH03 Secretary's details changed for Mr Lawrence Michael Baylin on 3 December 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from Unit 9 Queens Square Business Park Huddersfield Road Honley Holmfirth West Yorkshire HD9 6QZ on 18 December 2012