Advanced company searchLink opens in new window

CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES)

Company number 06570711

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)
25 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2024 AD01 Registered office address changed from Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 7 June 2024
15 May 2024 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Anchor Road Walsall WS9 8PH England to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 15 May 2024
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 17 February 2024
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 February 2023
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 February 2021
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 February 2020
11 Mar 2019 600 Appointment of a voluntary liquidator
11 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-18
11 Mar 2019 LIQ02 Statement of affairs
28 Feb 2019 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Anchor Road Walsall WS9 8PH England to Emerald House 20-22 Anchor Road Anchor Road Walsall WS9 8PH on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from Edward Cheshire House 2 Bearwood Road Smethwick West Midlands B66 4HH to Emerald House 20-22 Anchor Road Anchor Road Walsall WS9 8PH on 28 February 2019
15 Jan 2019 TM01 Termination of appointment of Alan Arthur Vernon as a director on 11 July 2018
15 Jan 2019 TM01 Termination of appointment of Inderjit Jit Marwaha as a director on 17 December 2018
02 Jan 2019 TM01 Termination of appointment of Jonathan Lesley Andrew Egan as a director on 12 November 2018
02 Jan 2019 TM02 Termination of appointment of Jonathan Leslie Andrew Egan as a secretary on 30 July 2018
02 Jan 2019 AP03 Appointment of Mrs Helene Isabel Morris as a secretary on 30 July 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 AP03 Appointment of Mr Jonathan Leslie Andrew Egan as a secretary on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Geoffrey William Foster as a secretary on 28 June 2018
20 Jun 2018 AP01 Appointment of Mr Inderjit Marwah as a director on 1 April 2018
16 May 2018 TM01 Termination of appointment of Michael John Deeley as a director on 15 May 2018
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates