- Company Overview for CHARLESCARE (NORTHERN) LIMITED (04568797)
- Filing history for CHARLESCARE (NORTHERN) LIMITED (04568797)
- People for CHARLESCARE (NORTHERN) LIMITED (04568797)
- Charges for CHARLESCARE (NORTHERN) LIMITED (04568797)
- Insolvency for CHARLESCARE (NORTHERN) LIMITED (04568797)
- More for CHARLESCARE (NORTHERN) LIMITED (04568797)
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
|
|
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 |