Advanced company searchLink opens in new window

CARE CONSTRUCTION SERVICES LTD

Company number 06605429

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)
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2012 4.68 Liquidators' statement of receipts and payments to 13 October 2011
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
28 Oct 2010 4.20 Statement of affairs with form 4.19
28 Oct 2010 600 Appointment of a voluntary liquidator
28 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2010 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2010 DS01 Application to strike the company off the register
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
04 Jun 2010 CH01 Director's details changed for Mr Andrew Sweeney on 1 October 2009
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Oct 2009 AA01 Previous accounting period shortened from 31 July 2009 to 30 June 2009
13 Aug 2009 363a Return made up to 29/05/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from 3 church street aylesbury buckinghamshire HP20 2QP
17 Oct 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
17 Oct 2008 287 Registered office changed on 17/10/2008 from 1 dover hedge bedrove aylesbury bucks HP21 7AH united kingdom
29 May 2008 NEWINC Incorporation