Advanced company searchLink opens in new window

CARE PHONE SOLUTIONS LIMITED

Company number 06992134

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
13 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
04 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2010 TM01 Termination of appointment of Myra Williams as a director
19 Oct 2010 CERTNM Company name changed carephone warehouse LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-08-16
19 Oct 2010 CONNOT Change of name notice
08 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
19 Jul 2010 AP01 Appointment of Mr Raymond Gregory as a director
19 Jul 2010 AP01 Appointment of Ms Myra Williams as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off