Advanced company searchLink opens in new window

CARE FREE COMMUNICATIONS LIMITED

Company number 08075379

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 L64.07 Completion of winding up
08 Jun 2020 COCOMP Order of court to wind up
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2019 AD01 Registered office address changed from Lingley House Commissioners Road Rochester ME2 4EE England to Maze Pond Mayfield Lane Durgates Wadhurst TN5 6DG on 29 November 2019
29 Nov 2019 AA Micro company accounts made up to 31 May 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 May 2019 PSC01 Notification of James Bradley as a person with significant control on 18 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
04 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 AA Micro company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 AD01 Registered office address changed from , Oceans Centre Strand, Bude, Cornwall, EX23 8RA, England to Lingley House Commissioners Road Rochester ME2 4EE on 16 June 2016
06 Jun 2016 AD01 Registered office address changed from , Lingley House Commissioners Road, Rochester, Kent, ME2 4EE to Lingley House Commissioners Road Rochester ME2 4EE on 6 June 2016
06 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off