CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES)
Company number 06570711
- Company Overview for CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES) (06570711)
- Filing history for CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES) (06570711)
- People for CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES) (06570711)
- Insolvency for CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES) (06570711)
- More for CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES) (06570711)
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
|
|
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 |