Advanced company searchLink opens in new window

CHARLESCARE (NORTHERN) LIMITED

Company number 04568797

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 2.35B Notice of move from Administration to Dissolution on 7 February 2017
19 Sep 2016 2.24B Administrator's progress report to 15 August 2016
05 May 2016 F2.18 Notice of deemed approval of proposals
15 Apr 2016 2.17B Statement of administrator's proposal
25 Feb 2016 AD01 Registered office address changed from C/O C/O Fennell Financial 1315 Melton Road Syston Leicester LE7 2EN to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 25 February 2016
24 Feb 2016 2.12B Appointment of an administrator
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2013 AD01 Registered office address changed from C/O C/O Fennellfinancial Office 6 Leatherline House 71, Narrow Lane Aylestone Leicester Leicestershire LE2 8NA England on 20 October 2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 AD01 Registered office address changed from C/O Partridge & Co the Old Malt House the Green Clipston Leics LE16 9RS on 12 August 2011
04 Aug 2011 TM02 Termination of appointment of Michael Partridge as a secretary
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010