- Company Overview for PREPARE 2 CARE LIMITED (09621969)
- Filing history for PREPARE 2 CARE LIMITED (09621969)
- People for PREPARE 2 CARE LIMITED (09621969)
- Insolvency for PREPARE 2 CARE LIMITED (09621969)
- More for PREPARE 2 CARE LIMITED (09621969)
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) |
---|---|---|---|
10 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2022 | LIQ02 | Statement of affairs | |
27 Sep 2022 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 September 2022 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | AD01 | Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 14 April 2021 | |
23 Mar 2021 | PSC07 | Cessation of Amanda Jane Matthews as a person with significant control on 19 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of John Matthews as a person with significant control on 21 March 2021 | |
23 Mar 2021 | PSC02 | Notification of Care in the Community Ltd as a person with significant control on 19 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Gerald Anthony Ferry as a director on 17 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Amanda Jane Matthews as a director on 17 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of John Matthews as a director on 17 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jan 2020 | PSC04 | Change of details for Mrs Amanda Jane Matthews as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr John Matthews on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Amanda Jane Matthews on 30 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Mr John Matthews as a person with significant control on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 30 January 2020 |