- Company Overview for CARE AVENUES LIMITED (06831431)
- Filing history for CARE AVENUES LIMITED (06831431)
- People for CARE AVENUES LIMITED (06831431)
- Charges for CARE AVENUES LIMITED (06831431)
- More for CARE AVENUES LIMITED (06831431)
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
|
|
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 |