Advanced company searchLink opens in new window

CARERS BROMLEY

Company number 03479082

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2019 AD01 Registered office address changed from Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 February 2019
28 Jan 2019 LIQ01 Declaration of solvency
28 Jan 2019 600 Appointment of a voluntary liquidator
28 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
17 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Oct 2017 AP01 Appointment of Mr Stuart Mitchel Paterson as a director on 6 October 2017
11 Oct 2017 CH01 Director's details changed for Carole Elizabeth Crane on 1 October 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Nov 2016 AP01 Appointment of Mr Richard Barnes as a director on 20 October 2016
10 Nov 2016 TM01 Termination of appointment of Christopher Paul Mcnamara as a director on 20 October 2016
16 Dec 2015 AA Full accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
22 Sep 2015 AD01 Registered office address changed from Caritas House Tregony Road Orpington Kent BR6 9XA to Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD on 22 September 2015
12 May 2015 TM01 Termination of appointment of Stephen Park as a director on 10 May 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 no member list
01 Dec 2014 TM01 Termination of appointment of Michael Joseph Mchale as a director on 6 November 2014
06 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 no member list