- Company Overview for CARE MATTERS GB LIMITED (05307536)
- Filing history for CARE MATTERS GB LIMITED (05307536)
- People for CARE MATTERS GB LIMITED (05307536)
- More for CARE MATTERS GB LIMITED (05307536)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Sep 2015 | AD01 | Registered office address changed from Chadwick Lodge 8 Chadwick Road Westcliff on Sea Essex SS0 8LS to 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF on 24 September 2015 | |
10 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF England to Chadwick Lodge 8 Chadwick Road Westcliff on Sea Essex SS0 8LS on 22 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 16 South Parade Cleckheaton West Yorkshire BD19 3AA to 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF on 21 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 19 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
15 Feb 2012 | CH04 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 15 February 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Apr 2011 | CH01 | Director's details changed for Amanda Hepburn on 1 April 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders |