- Company Overview for CARE MANAGEMENT SERVICES LTD (09656416)
- Filing history for CARE MANAGEMENT SERVICES LTD (09656416)
- People for CARE MANAGEMENT SERVICES LTD (09656416)
- More for CARE MANAGEMENT SERVICES LTD (09656416)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Mar 2018 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Helen Claire Dean as a director on 8 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Helen Claire Dean as a director on 8 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Paul Kingsley Brackley as a person with significant control on 8 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Helen Claire Dean as a person with significant control on 8 February 2018 | |
23 Aug 2017 | PSC01 | Notification of Helen Claire Dean as a person with significant control on 1 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Paul Kingsley Brackley as a person with significant control on 1 August 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
08 Jul 2017 | PSC01 | Notification of Paul Kingsley Brackley as a person with significant control on 6 April 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Helen Claire Dean on 1 May 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Paul Kingsley Brackley on 1 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 13 July 2016 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|