Advanced company searchLink opens in new window

CARE SUPPORT (UK) LTD

Company number 06804695

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • NM04 ‐ Change of name by provision in articles
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