Advanced company searchLink opens in new window

CARE UK (PENINSULA) LIMITED

Company number 07229581

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 MR04 Satisfaction of charge 072295810002 in full
14 Apr 2021 TM02 Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
05 Oct 2020 PSC05 Change of details for Care Uk (Uksh) Limited as a person with significant control on 1 October 2020
05 Aug 2020 AD01 Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020
05 Aug 2020 PSC05 Change of details for Care Uk (Uksh) Limited as a person with significant control on 8 October 2019
25 Jun 2020 AA Full accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
25 Nov 2019 AP01 Appointment of Mr David George Stickland as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019
06 Nov 2019 TM01 Termination of appointment of Michael Robert Parish as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Philip James Whitecross as a director on 31 October 2019
06 Nov 2019 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 6 November 2019
02 Jul 2019 AA Full accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
12 Jul 2017 AA Full accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 Jul 2016 AA Full accounts made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
22 Jun 2015 AA Full accounts made up to 30 September 2014