Advanced company searchLink opens in new window

CAROCARE LTD

Company number 06979922

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)
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
  • GBP 2
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
  • GBP 2