Advanced company searchLink opens in new window

CHELTENHAM CARE SOLUTIONS LIMITED

Company number 04413267

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
23 May 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 DS01 Application to strike the company off the register
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Feb 2013 TM01 Termination of appointment of Amanda Jane Rushbury as a director on 1 January 2013
16 May 2012 AD01 Registered office address changed from C/O the Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 16 May 2012
24 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
20 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
05 Jul 2011 CERTNM Company name changed the care bureau (cheltenham) LIMITED\certificate issued on 05/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-04
07 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-06
06 Jun 2011 AP01 Appointment of Ms Amanda Jane Rushbury as a director
06 Jun 2011 TM01 Termination of appointment of Edward Grant-Parkes as a director
06 Jun 2011 AP01 Appointment of Mr Richard Geoffrey Heap as a director
06 Jun 2011 AD01 Registered office address changed from Arley Wood House Shatterford Bewdley Worcestershire DY12 1TJ on 6 June 2011
09 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
09 May 2011 AP01 Appointment of Mr Edward Grant-Parkes as a director
09 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 May 2011 TM01 Termination of appointment of Harold Aston Ltd as a director
14 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
11 Jun 2010 CH02 Director's details changed for Harold Aston Ltd on 31 March 2010
11 Jun 2010 TM02 Termination of appointment of Jennifer Grant Parkes as a secretary
16 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009