Advanced company searchLink opens in new window

CARE4MAIL LTD

Company number 05620761

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 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AD02 Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England
28 Jan 2011 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary
28 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 20
17 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Feb 2010 AD01 Registered office address changed from 3 Westfield Court 3rd Avenue Wesfield Trading Estate Radstock Bath & Ne Somerset BA3 4XD England on 2 February 2010
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD01 Registered office address changed from 3 Westfield Court 3rd Avenue Westfield Trading Estate Radstock Bath & Ne Somerset BA3 4AG on 2 February 2010
02 Feb 2010 AD02 Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England
02 Feb 2010 CH01 Director's details changed for Anthony John Pease on 2 February 2010
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 AP04 Appointment of Ordered Management Secretary Ltd as a secretary
05 Aug 2009 288b Appointment Terminated Secretary ordered management secretary LTD
18 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
18 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
18 Nov 2008 363a Return made up to 11/11/08; full list of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from 3 westfield court 3RD avenue westfield trading estate radstock bath & ne somerset BA3 4AG
18 Nov 2008 288c Director's Change of Particulars / tony pease / 18/11/2008 / Forename was: tony, now: anthony; Region was: , now: avon
28 Nov 2007 363a Return made up to 11/11/07; full list of members
12 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
03 Aug 2007 287 Registered office changed on 03/08/07 from: unit 4 old down business park emborough BA3 4SA