Advanced company searchLink opens in new window

COLCHESTER CARERS CENTRE

Company number 04637813

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 14 January 2016 no member list
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 14 January 2015 no member list
21 Jan 2015 TM01 Termination of appointment of Anthony William Harrison as a director on 16 September 2014
20 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Mar 2014 AD01 Registered office address changed from 25 Oaks Drive Colchester Essex CO3 3PR on 6 March 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 no member list
30 Sep 2013 AA Accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 14 January 2013 no member list
23 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
17 Jan 2012 TM01 Termination of appointment of Westley Sandford as a director
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 14 January 2011 no member list
18 Jan 2011 CH01 Director's details changed for Steven Howard Goldsmith on 14 January 2011
18 Jan 2011 CH01 Director's details changed for Mrs Shirley Ann Cuthew on 14 January 2011
18 Jan 2011 CH03 Secretary's details changed for Shirley Ann Cuthew on 14 January 2011
18 Jan 2011 CH01 Director's details changed for Anthony William Harrison on 14 January 2011