- Company Overview for CARE IN MOTION LIMITED (06777465)
- Filing history for CARE IN MOTION LIMITED (06777465)
- People for CARE IN MOTION LIMITED (06777465)
- More for CARE IN MOTION LIMITED (06777465)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2015 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AD01 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 30 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
08 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 May 2013 | AUD | Auditor's resignation | |
11 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
25 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
19 Mar 2012 | SH02 | Sub-division of shares on 23 December 2011 | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
01 Mar 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
19 Jan 2012 | AP01 | Appointment of Mr Peter Kevan Briscoe as a director on 15 December 2011 | |
24 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
08 Feb 2011 | CERTNM |
Company name changed awi international LIMITED\certificate issued on 08/02/11
|
|
08 Feb 2011 | CONNOT | Change of name notice | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Declan Michael Patrick Grogan on 31 December 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr James Gordon Mcclure on 31 December 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Declan Michael Patrick Grogan on 18 June 2009 | |
19 Dec 2008 | NEWINC | Incorporation |