- Company Overview for CAREFILL (UK) LIMITED (06653512)
- Filing history for CAREFILL (UK) LIMITED (06653512)
- People for CAREFILL (UK) LIMITED (06653512)
- Charges for CAREFILL (UK) LIMITED (06653512)
- Insolvency for CAREFILL (UK) LIMITED (06653512)
- More for CAREFILL (UK) LIMITED (06653512)
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
|
|
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 |