Advanced company searchLink opens in new window

CAREFILL (UK) LIMITED

Company number 06653512

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)
05 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
02 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2010 4.20 Statement of affairs with form 4.19
01 Oct 2010 600 Appointment of a voluntary liquidator
01 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
10 Sep 2010 AD01 Registered office address changed from Unit 2 Broadfield Mill Albert Street Lockwood Huddersfield West Yorkshire HD1 3QD on 10 September 2010
18 Jun 2010 AD01 Registered office address changed from Unit 2 Broadfield Mills Albert Street Lockwood Huddersfield West Yorkshire HD1 3QD on 18 June 2010
17 Jun 2010 TM02 Termination of appointment of Farhan Anwar as a secretary
18 May 2010 TM01 Termination of appointment of Amanda Cross as a director
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Aug 2009 363a Return made up to 23/07/09; full list of members
28 May 2009 288a Director appointed joseph bilinski
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Aug 2008 288a Director appointed amanda louise cross
01 Aug 2008 288b Appointment Terminated Director joseph bilinski
23 Jul 2008 NEWINC Incorporation