Advanced company searchLink opens in new window

CARE-4-LIFE MINISTRIES LTD

Company number 08193072

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
08 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
07 Sep 2017 AD01 Registered office address changed from 3D South Lawn Blackpool FY4 4BN to 14a Rossall Road Thornton-Cleveleys FY5 1AP on 7 September 2017
07 Sep 2017 TM01 Termination of appointment of Dawn Lorraine Preston-Lewis as a director on 7 September 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Feb 2016 AD01 Registered office address changed from 3D South Lawn Blackpool FY4 4BN England to 3D South Lawn Blackpool FY4 4BN on 22 February 2016
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Feb 2016 CH01 Director's details changed for Mrs Dawn Preston-Lewis on 24 January 2016
16 Feb 2016 CH01 Director's details changed for Mr Glen Preston Lewis on 24 January 2016
16 Feb 2016 AD01 Registered office address changed from C/O Mr Glen Lewis 7 Elder Street Kirkby-in-Ashfield Nottingham NG17 8GD to 3D South Lawn Blackpool FY4 4BN on 16 February 2016
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
20 Sep 2014 CH01 Director's details changed for Mrs Dawn Preston-Lewis on 3 May 2014
20 Sep 2014 CH01 Director's details changed for Mr Glen Preston Lewis on 3 May 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
05 Jun 2014 AD01 Registered office address changed from 4 Lindsay Avenue Kirkby-in-Ashfield Nottingham NG17 9DJ United Kingdom on 5 June 2014
03 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
03 Sep 2013 CH01 Director's details changed for Mrs Dawn Preston-Lewis on 10 July 2013
28 Aug 2012 NEWINC Incorporation