- Company Overview for CARE OFFICE LIMITED (09787552)
- Filing history for CARE OFFICE LIMITED (09787552)
- People for CARE OFFICE LIMITED (09787552)
- Insolvency for CARE OFFICE LIMITED (09787552)
- More for CARE OFFICE LIMITED (09787552)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 7B, Comet House Calleva Park Aldermaston Reading Berkshire RG7 8JA England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 28 November 2016 | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | AP01 | Appointment of Mr Bloue Max Kelly Slade as a director on 7 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Bloue Max Kelly Slade as a director on 10 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Bloue Max Kelly Slade as a secretary on 10 September 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Savita Agrawal as a director on 1 August 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Bloue Max Kelly Slade on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Savita Agrawal as a director on 13 May 2016 | |
13 May 2016 | AP03 | Appointment of Mr Bloue Max Kelly Slade as a secretary on 1 April 2016 | |
13 May 2016 | TM02 | Termination of appointment of Ellie May Clarkson as a secretary on 1 April 2016 | |
24 Nov 2015 | AP03 | Appointment of Ellie May Clarkson as a secretary on 25 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 7B, Comet House Calleva Park Aldermaston Reading Berkshire RG7 8JA England to 7B, Comet House Calleva Park Aldermaston Reading Berkshire RG7 8JA on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 42 Priest Close Nettlebed Henley-on-Thames Oxfordshire RG9 5AT England to 7B, Comet House Calleva Park Aldermaston Reading Berkshire RG7 8JA on 17 November 2015 | |
21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|