- Company Overview for CARE SUPPORT (UK) LTD (06804695)
- Filing history for CARE SUPPORT (UK) LTD (06804695)
- People for CARE SUPPORT (UK) LTD (06804695)
- Charges for CARE SUPPORT (UK) LTD (06804695)
- Insolvency for CARE SUPPORT (UK) LTD (06804695)
- More for CARE SUPPORT (UK) LTD (06804695)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
03 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AD01 | Registered office address changed from Building a Illuma Park Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH England on 12 March 2014 | |
18 Apr 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
18 Apr 2013 | AD01 | Registered office address changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP United Kingdom on 18 April 2013 | |
18 Apr 2013 | AD02 | Register inspection address has been changed from C/O Care Support Leicester Imperial House Citibase St Nicholas Circle Leicester Leicestershire LE1 4LF United Kingdom | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Lee Winston Asbury on 2 November 2012 | |
29 Nov 2012 | TM01 | Termination of appointment of Jacqui Guyon as a director | |
29 Nov 2012 | CH01 | Director's details changed for Mr Lee Winston Asbury on 2 November 2012 | |
29 Nov 2012 | TM01 | Termination of appointment of Jacqui Guyon as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Clare Guyon as a director | |
21 Nov 2012 | AD01 | Registered office address changed from C/O M Kotecha 4 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE United Kingdom on 21 November 2012 | |
03 Oct 2012 | CERTNM |
Company name changed care support leicester LTD\certificate issued on 03/10/12
|
|
16 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Ms Jacqui Guyon on 9 January 2012 | |
09 Feb 2012 | AP01 | Appointment of Ms Clare Guyon as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |