Advanced company searchLink opens in new window

CARE OFFICE LIMITED

Company number 09787552

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted