- Company Overview for CARERING LIMITED (07074883)
- Filing history for CARERING LIMITED (07074883)
- People for CARERING LIMITED (07074883)
- More for CARERING LIMITED (07074883)
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
|
|
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 |