Advanced company searchLink opens in new window

CARE MATTERS GB LIMITED

Company number 05307536

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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