Advanced company searchLink opens in new window

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD

Company number 07192588

Filter by category

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 May 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
22 Mar 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 4 Manor Road Chatham Kent ME4 6AG to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 22 March 2023
22 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-08
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
22 Oct 2020 AP01 Appointment of Mrs Leigh-Ann Stone as a director on 22 October 2020
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 MR04 Satisfaction of charge 1 in full
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Feb 2017 SH06 Cancellation of shares. Statement of capital on 12 January 2017
  • GBP 2
23 Feb 2017 SH03 Purchase of own shares.
27 Jan 2017 TM01 Termination of appointment of John Nisbet as a director on 12 January 2017
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4