Advanced company searchLink opens in new window

CARE CENTRES MOBILITY LIMITED

Company number 05974090

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AA Micro company accounts made up to 31 October 2017
05 Mar 2019 AA Micro company accounts made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA Total exemption full accounts made up to 31 October 2016
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
09 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 TM02 Termination of appointment of Muriel Robertson as a secretary
22 Oct 2013 AD02 Register inspection address has been changed from 36 Nyetimber Hill Brighton West Sussex BN11 3JN England