- Company Overview for CARE VISIONS RESOURCING LIMITED (06575799)
- Filing history for CARE VISIONS RESOURCING LIMITED (06575799)
- People for CARE VISIONS RESOURCING LIMITED (06575799)
- Charges for CARE VISIONS RESOURCING LIMITED (06575799)
- More for CARE VISIONS RESOURCING LIMITED (06575799)
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
|
|
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
|
|
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
|
|
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 |