Advanced company searchLink opens in new window

CARE ON CALL LIMITED

Company number 05288447

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 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
16 Dec 2009 CH01 Director's details changed for Dawn Angela Millage on 1 October 2009
10 Dec 2009 TM01 Termination of appointment of Michael Millage as a director
30 Dec 2008 363a Return made up to 16/11/08; full list of members
30 Dec 2008 288c Director and Secretary's Change of Particulars / dawn millage / 01/08/2008 / HouseName/Number was: , now: lavender cottage; Street was: dungarvan, now: heckingham holes; Area was: jay lane, now: loddon; Post Town was: lound, now: norwich; Post Code was: NR32 5LH, now:
30 Dec 2008 288c Director's Change of Particulars / michael millage / 01/08/2008 / HouseName/Number was: , now: 4; Street was: dungarvan, now: pigg lane; Area was: jay lane, now: tombland; Post Town was: lound, now: norwich; Post Code was: NR32 5LH, now:
11 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Dec 2007 363a Return made up to 16/11/07; full list of members
27 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
07 Dec 2006 363a Return made up to 16/11/06; full list of members
10 Jul 2006 AA Accounts made up to 30 September 2005
07 Jul 2006 225 Accounting reference date shortened from 30/11/05 to 30/09/05
20 Nov 2005 363a Return made up to 16/11/05; full list of members
05 Oct 2005 288c Secretary's particulars changed;director's particulars changed
20 Jul 2005 88(2)R Ad 17/06/05--------- £ si 1@1=1 £ ic 2/3
20 Jul 2005 88(2)R Ad 17/06/05--------- £ si 1@1=1 £ ic 1/2
08 Jul 2005 288c Director's particulars changed
14 Dec 2004 287 Registered office changed on 14/12/04 from: 8/10 stamford hill london N16 6XZ
14 Dec 2004 288b Secretary resigned
14 Dec 2004 288b Director resigned
14 Dec 2004 288a New secretary appointed;new director appointed
14 Dec 2004 288a New director appointed
16 Nov 2004 NEWINC Incorporation