Advanced company searchLink opens in new window

CARE VISIONS RESOURCING LIMITED

Company number 06575799

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2020 DS01 Application to strike the company off the register
08 Aug 2019 AA Accounts for a small company made up to 31 October 2018
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
03 Aug 2018 AA Accounts for a small company made up to 31 October 2017
30 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Oct 2017 TM02 Termination of appointment of Sarah Sharon Mooney as a secretary on 24 October 2017
26 Jul 2017 AA Accounts for a small company made up to 31 October 2016
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Jul 2016 AA Accounts for a small company made up to 31 October 2015
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 210,000
11 Aug 2015 AA Accounts for a small company made up to 31 October 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 210,000
13 Aug 2014 AA Accounts for a small company made up to 31 October 2013
09 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 210,000
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
19 Jun 2013 TM01 Termination of appointment of Lesley Watt as a director
02 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Mr Michael John Reid on 1 July 2012
14 Feb 2013 AD01 Registered office address changed from 52 Upper Street Islington London N1 0QH on 14 February 2013
25 Jul 2012 AA Accounts for a small company made up to 31 October 2011
22 Jun 2012 AA01 Previous accounting period extended from 23 October 2011 to 31 October 2011
13 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Michael John Reid on 1 January 2012