Advanced company searchLink opens in new window

CL CARE SERVICES LIMITED

Company number 09903129

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 TM01 Termination of appointment of Alan Charles Jebson as a director on 8 June 2023
13 Mar 2023 AA Micro company accounts made up to 29 September 2021
28 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from Sweeps Ditch 44a Gresham Road Staines upon Thame TW18 2AN United Kingdom to Swampton House St. Mary Bourne Andover SP11 6AR on 14 February 2023
06 Feb 2023 TM02 Termination of appointment of Bruce Wallace Associates Limited as a secretary on 6 February 2023
16 Dec 2022 TM01 Termination of appointment of Margarita O'malley as a director on 8 November 2022
07 Dec 2022 TM01 Termination of appointment of Frederick John Sinclair-Brown as a director on 8 November 2022
30 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
27 May 2022 TM01 Termination of appointment of Peter Andrew Stamps as a director on 11 April 2022
27 May 2022 AP01 Appointment of Margarita O'malley as a director on 1 May 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Mr Alan Charles Jebson on 4 February 2022
08 Oct 2021 TM01 Termination of appointment of Churchlake Holdings Limited as a director on 7 October 2021
07 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
07 Oct 2021 AP01 Appointment of Mr Alan Charles Jebson as a director on 1 September 2021
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Feb 2021 CH01 Director's details changed for Mr Frederick John Sinclair-Brown on 17 February 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 AP01 Appointment of Mr Frederick John Sinclair-Brown as a director on 2 February 2021
12 Feb 2021 AP01 Appointment of Mr Peter Andrew Stamps as a director on 2 February 2021
12 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 February 2021
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
11 Feb 2021 AP02 Appointment of Churchlake Holdings Limited as a director on 2 February 2021