- Company Overview for KAREMILL HOMECARE LTD (12771701)
- Filing history for KAREMILL HOMECARE LTD (12771701)
- People for KAREMILL HOMECARE LTD (12771701)
- Insolvency for KAREMILL HOMECARE LTD (12771701)
- More for KAREMILL HOMECARE LTD (12771701)
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
|
|
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
Statement of capital on 2020-07-27
|