- Company Overview for CAREWEST (NORTHERN) LIMITED (05527028)
- Filing history for CAREWEST (NORTHERN) LIMITED (05527028)
- People for CAREWEST (NORTHERN) LIMITED (05527028)
- Charges for CAREWEST (NORTHERN) LIMITED (05527028)
- Insolvency for CAREWEST (NORTHERN) LIMITED (05527028)
- More for CAREWEST (NORTHERN) LIMITED (05527028)
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
|
|
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
|
|
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
|
|
19 Aug 2013 | CH03 | Secretary's details changed for Ian Charles Arthur Newby on 31 August 2012 |