Advanced company searchLink opens in new window

CAREWEST (NORTHERN) LIMITED

Company number 05527028

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)
16 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2022 AD01 Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to 18-22 Lloyd Street Manchester M2 5WA on 7 February 2022
06 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 June 2020
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
07 Feb 2018 AD01 Registered office address changed from West Point 501 Chester Rd Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
07 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
24 Jul 2015 AD01 Registered office address changed from Trewen Golf Links Road Builth Wells Powys LD2 3NF Wales to West Point 501 Chester Rd Old Trafford Manchester M16 9HU on 24 July 2015
10 Jul 2015 4.20 Statement of affairs with form 4.19
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
19 Jan 2015 AD01 Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to Trewen Golf Links Road Builth Wells Powys LD2 3NF on 19 January 2015
22 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
20 Sep 2014 TM01 Termination of appointment of Ian Charles Arthur Newby as a director on 20 June 2014
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 TM02 Termination of appointment of a secretary
20 Mar 2014 AP01 Appointment of Mr Keith Chisholm Brown as a director
20 Mar 2014 TM02 Termination of appointment of Ian Newby as a secretary
06 Dec 2013 AD01 Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY United Kingdom on 6 December 2013
06 Dec 2013 AA01 Previous accounting period shortened from 28 February 2014 to 30 November 2013
19 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 Aug 2013 CH03 Secretary's details changed for Ian Charles Arthur Newby on 31 August 2012