Advanced company searchLink opens in new window

CARE AVENUES LIMITED

Company number 06831431

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)
15 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 AD01 Registered office address changed from 26 Waterloo Road Wolverhampton West Midlands WV1 4BL United Kingdom on 15 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Jan 2014 MR01 Registration of charge 068314310001
14 Jan 2014 MR01 Registration of charge 068314310002
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
30 Nov 2011 TM01 Termination of appointment of Zahid Hussain as a director
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 TM02 Termination of appointment of Kamaljit Aulak as a secretary
20 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
26 Aug 2010 AP01 Appointment of Mr Zahid Hussain as a director
29 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Sania Shah on 1 January 2010
29 Apr 2010 CH03 Secretary's details changed for Dr Kamaljit Singh Aulak on 1 January 2010
29 Apr 2010 AD01 Registered office address changed from C/O Care Avenues 11 Waterloo Road Wolverhampton WV1 4DJ England on 29 April 2010
22 Oct 2009 TM01 Termination of appointment of Jane Whitfield as a director
22 Oct 2009 AD01 Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG on 22 October 2009
24 Mar 2009 287 Registered office changed on 24/03/2009 from 75 craythorne avenue handsworth wood birmingham B20 1LR uk