- Company Overview for DIAL A CARER GROUP LIMITED (10676948)
- Filing history for DIAL A CARER GROUP LIMITED (10676948)
- People for DIAL A CARER GROUP LIMITED (10676948)
- Charges for DIAL A CARER GROUP LIMITED (10676948)
- Insolvency for DIAL A CARER GROUP LIMITED (10676948)
- More for DIAL A CARER GROUP LIMITED (10676948)
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) |
---|---|---|---|
21 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2022 | |
06 Jul 2021 | MR04 | Satisfaction of charge 106769480001 in full | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 4 Whitbreads Farm Lane Little Waltham Chelmsford Essex CM3 3FE United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 7 December 2020 | |
31 Mar 2020 | LIQ02 | Statement of affairs | |
24 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | TM01 | Termination of appointment of Jaine Taylor as a director on 23 January 2020 | |
18 Jan 2020 | TM01 | Termination of appointment of Peter Lidgitt as a director on 18 January 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
04 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Malcolm Smith as a director on 2 August 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Ms Jaine Taylor on 30 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Units 3 & 4 Laylands Farm Sudbury Road Downham Billericay Essex CM11 1LA United Kingdom to Unit 4 Whitbreads Farm Lane Little Waltham Chelmsford Essex CM3 3FE on 18 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Ms Janie Taylor on 1 December 2017 | |
11 Sep 2017 | MR01 | Registration of charge 106769480001, created on 8 September 2017 | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|