- Company Overview for CARE ESTATE PLANNING LIMITED (06672578)
- Filing history for CARE ESTATE PLANNING LIMITED (06672578)
- People for CARE ESTATE PLANNING LIMITED (06672578)
- More for CARE ESTATE PLANNING LIMITED (06672578)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | SH19 |
Statement of capital on 14 September 2021
|
|
14 Sep 2021 | SH20 | Statement by Directors | |
14 Sep 2021 | CAP-SS | Solvency Statement dated 07/09/21 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 4 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
28 Aug 2019 | RP04TM01 | Second filing for the termination of Matthew Howells as a director | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 5 January 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 | |
19 Jul 2019 | AP03 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 | |
25 Jun 2019 | TM01 |
Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
|
09 Oct 2018 | AA | Accounts for a dormant company made up to 6 January 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
21 Dec 2017 | AP03 | Appointment of Mr Steve Fowler as a secretary on 17 November 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
06 Jan 2017 | CH01 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates |