Advanced company searchLink opens in new window

CQ3 CARE VILLAGE SOLUTIONS LIMITED

Company number 07221895

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
19 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
07 May 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Nov 2013 AP01 Appointment of Mr Andrew Paul Lawton as a director
29 Nov 2013 AD01 Registered office address changed from First Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 29 November 2013
29 Nov 2013 TM01 Termination of appointment of Philip Harvey as a director
16 May 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
25 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 CH01 Director's details changed for Philip Edward Harvey on 4 May 2011
26 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
06 Dec 2010 CERTNM Company name changed CQ3 care village training LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-22
06 Dec 2010 CONNOT Change of name notice
08 Nov 2010 CH01 Director's details changed for Philip Edward Harvey on 26 October 2010
08 Nov 2010 AD01 Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010
29 Apr 2010 AP01 Appointment of Mr David Mark Knowles as a director
13 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)