Advanced company searchLink opens in new window

CAREWATCH CARE SERVICES LIMITED

Company number 02949558

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 July 2023
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 22 July 2022
16 Nov 2021 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021
20 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 22 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 22 July 2020
12 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2019 AD01 Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019
13 Aug 2019 LIQ02 Statement of affairs
13 Aug 2019 600 Appointment of a voluntary liquidator
13 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
20 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
19 Feb 2019 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Jan 2019 TM01 Termination of appointment of Kevin Richard Nutt as a director on 28 January 2019
29 Jan 2019 TM02 Termination of appointment of Craig Hendry as a secretary on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019