Advanced company searchLink opens in new window

CARERING LIMITED

Company number 07074883

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
10 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 50
30 Aug 2012 AD01 Registered office address changed from C/O Faith Tsuro 27 Fisher Gardens Knaresborough North Yorkshire HG5 8BD United Kingdom on 30 August 2012
14 Mar 2012 TM01 Termination of appointment of Josphat Mubaira as a director on 14 March 2012
14 Mar 2012 AP01 Appointment of Tichaona Mubaira as a director on 14 March 2012
07 Jan 2012 CH01 Director's details changed for Mr Josphat Mubaira on 1 November 2011
06 Jan 2012 TM01 Termination of appointment of Faith Tsuro as a director on 25 November 2011
23 Dec 2011 AD02 Register inspection address has been changed from C/O Carering Limited Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL United Kingdom
02 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
26 Nov 2011 AP01 Appointment of Mr Josphat Mubaira as a director on 1 November 2011
22 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
25 Feb 2011 TM01 Termination of appointment of Peter Dickinson as a director
10 Jan 2011 TM01 Termination of appointment of Peter Dickinson as a director
08 Jan 2011 AD02 Register inspection address has been changed
17 Nov 2010 AD01 Registered office address changed from Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL United Kingdom on 17 November 2010
15 Nov 2010 TM01 Termination of appointment of Peter Dickinson as a director
08 Nov 2010 AD01 Registered office address changed from 27 Pannal Avenue Pannal Harrogate HG3 1JR United Kingdom on 8 November 2010
07 Sep 2010 AP01 Appointment of Ms. Faith Tsuro as a director
15 Mar 2010 TM01 Termination of appointment of Faith Tsuro as a director