CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED
Company number 05673815
- Company Overview for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- Filing history for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- People for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- Insolvency for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- More for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
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 May 2024 | AD01 | Registered office address changed from School Access Rd Lawton Avenue Carterton Oxfordshire OX18 3JY to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 16 May 2024 | |
10 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Apr 2024 | LIQ02 | Statement of affairs | |
04 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
02 Nov 2023 | TM01 | Termination of appointment of Gerard John Roberts as a director on 2 November 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Richard Alexander Connor on 19 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Richard Alexander Connor as a director on 8 September 2014 | |
15 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | PSC01 | Notification of William Robert Currie as a person with significant control on 18 September 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Jane Marie Harrison as a director on 19 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Michael Watkinson as a director on 19 July 2017 |