Advanced company searchLink opens in new window

CARADON BEFRIENDING SCHEME

Company number 08036388

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2016 CH01 Director's details changed for Gina Elena Price on 25 May 2016
26 Jan 2016 4.20 Statement of affairs with form 4.19
26 Jan 2016 600 Appointment of a voluntary liquidator
26 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
13 Jan 2016 AD01 Registered office address changed from Bfm House Offices 1 and 2 the Parade Liskeard Cornwall PL14 6AF to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 13 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 no member list
16 Dec 2014 AP01 Appointment of Rev Mark Pengelly as a director on 3 October 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 18 April 2014 no member list
20 May 2014 TM01 Termination of appointment of Janet Dean as a director
20 May 2014 TM01 Termination of appointment of Janet Dean as a director
10 Jan 2014 AD01 Registered office address changed from 4 Pannier Market Callington Cornwall PL17 7AD on 10 January 2014
13 Aug 2013 AP01 Appointment of Mrs Shirley Anne Gear-Evans as a director
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
02 Jul 2013 AD01 Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ United Kingdom on 2 July 2013
02 Jul 2013 TM01 Termination of appointment of William Mowbray as a director
02 Jul 2013 TM01 Termination of appointment of Jacqueline Humby as a director
13 May 2013 AR01 Annual return made up to 18 April 2013 no member list
18 Apr 2012 NEWINC Incorporation