- Company Overview for CARE DECISIONS LTD (07989187)
- Filing history for CARE DECISIONS LTD (07989187)
- People for CARE DECISIONS LTD (07989187)
- More for CARE DECISIONS LTD (07989187)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2021 | DS01 | Application to strike the company off the register | |
26 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
12 Mar 2020 | CH03 | Secretary's details changed for Pamela Carol Easen on 12 March 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from The Prospect Much Dewchurch Hereford Herefordshire HR2 8DG England to County House St Mary's Street Worcester Worcestershire WR1 1HB on 3 October 2019 | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from County House St. Marys Street Worcester WR1 1HB to The Prospect Much Dewchurch Hereford Herefordshire HR2 8DG on 7 October 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
02 Jan 2015 | AA | Accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
09 Apr 2014 | TM01 | Termination of appointment of Stephen Laurence Watson as a director on 7 April 2014 | |
07 Apr 2014 | TM01 | Termination of appointment of Stephen Laurence Watson as a director on 7 April 2014 |