Advanced company searchLink opens in new window

CARE CARDS LIMITED

Company number 00736905

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AP03 Appointment of Mr Michael Arnaouti as a secretary on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Michael Arnaouti as a director on 17 December 2021
17 Dec 2021 TM02 Termination of appointment of Mark Ashcroft as a secretary on 16 December 2021
17 Dec 2021 TM01 Termination of appointment of Mark Ashcroft as a director on 16 December 2021
01 Sep 2021 AA Accounts for a dormant company made up to 26 March 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
06 Apr 2021 AA Accounts for a dormant company made up to 27 March 2020
01 Apr 2021 TM01 Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021
02 Mar 2021 PSC05 Change of details for Findel Plc as a person with significant control on 26 July 2019
30 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
28 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
07 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mark Ashcroft on 2 April 2018
02 Jul 2018 CH01 Director's details changed for Mr Philip Binns Maudsley on 2 April 2018
29 Jun 2018 CH01 Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018
29 Mar 2018 PSC05 Change of details for Findel Plc as a person with significant control on 1 March 2018
28 Feb 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
09 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 5 April 2017
08 May 2017 AP01 Appointment of Mark Ashcroft as a director on 6 April 2017