Advanced company searchLink opens in new window

101 CARE AND MANAGEMENT LIMITED

Company number 09045107

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Micro company accounts made up to 31 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
16 May 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Mar 2019 AA Micro company accounts made up to 31 May 2018
26 Feb 2019 AD01 Registered office address changed from 14 Houldsworth Drive Chesterfield Derbyshire S41 0BS to 7 Oaks Farm Lane Calow Chesterfield S44 5TA on 26 February 2019
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 May 2016
29 Mar 2016 AA Micro company accounts made up to 31 May 2015
29 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60
29 Mar 2016 TM01 Termination of appointment of Etambuyu Wamunyima as a director on 25 January 2016
23 Feb 2015 AP01 Appointment of Ms Etambuyu Wamunyima as a director on 29 September 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
23 Feb 2015 TM01 Termination of appointment of Etambuyu Wamunyima as a director on 21 January 2015
23 Feb 2015 TM01 Termination of appointment of Nakamba Loveness Mwelwa as a director on 21 January 2015
23 Feb 2015 TM01 Termination of appointment of Chola Emmanuel Mwelwa as a director on 21 January 2015