- Company Overview for CAROCARE LTD (06979922)
- Filing history for CAROCARE LTD (06979922)
- People for CAROCARE LTD (06979922)
- More for CAROCARE LTD (06979922)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | TM01 | Termination of appointment of Stuart Craig Evans as a director on 28 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 43 William Street Pontypridd CF37 4EG Wales to Unit 8 C/O Stephen a Morris Valley Enterprise Bedwas Caerphilly CF83 8GF on 16 August 2020 | |
16 Aug 2020 | AP01 | Appointment of Mr Stephen Andrew Morris as a director on 1 July 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
14 Aug 2018 | PSC01 | Notification of Stuart Craig Evans as a person with significant control on 6 April 2017 | |
14 Aug 2018 | AD01 | Registered office address changed from Unit a15 Garth Industrial Estate Taffs Well Cardiff CF15 7YF to 43 William Street Pontypridd CF37 4EG on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Tina Birkby as a director on 14 August 2018 | |
06 Aug 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
06 Dec 2017 | RT01 | Administrative restoration application | |
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-12
|