Advanced company searchLink opens in new window

KAREMILL HOMECARE LTD

Company number 12771701

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)
27 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2024 600 Appointment of a voluntary liquidator
17 Apr 2024 LIQ10 Removal of liquidator by court order
19 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 AD01 Registered office address changed from Unit F, the Angel Business Centre 1 Luton Road Toddington Dunstable LU5 6DE England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 July 2023
17 Jul 2023 LIQ02 Statement of affairs
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
04 Oct 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
10 Jul 2021 AD01 Registered office address changed from 46 Bradford Road Toddington Dunstable LU5 6EQ England to Unit F, the Angel Business Centre 1 Luton Road Toddington Dunstable LU5 6DE on 10 July 2021
27 Apr 2021 AP01 Appointment of Mrs Lorna Bernadette Millar as a director on 27 April 2021
27 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-27
  • GBP 2