- Company Overview for CARE LIVING LIMITED (08665862)
- Filing history for CARE LIVING LIMITED (08665862)
- People for CARE LIVING LIMITED (08665862)
- Insolvency for CARE LIVING LIMITED (08665862)
- More for CARE LIVING LIMITED (08665862)
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) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2016 | 4.70 | Declaration of solvency | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2016 | AD01 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 17 December 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AA | Group of companies' accounts made up to 28 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
28 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 16 February 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
06 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
28 Aug 2013 | NEWINC | Incorporation |