Advanced company searchLink opens in new window

CAREWATCH INTERMEDIATE LIMITED

Company number 10587959

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2019 AD01 Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019
13 Aug 2019 LIQ02 Statement of affairs
13 Aug 2019 600 Appointment of a voluntary liquidator
13 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
20 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
19 Feb 2019 TM01 Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019
31 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Jan 2019 TM02 Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
07 Jan 2019 AP01 Appointment of Mr Mark Rogerson as a director on 7 January 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 AA Full accounts made up to 31 March 2017
06 Mar 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 March 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 101
20 Feb 2017 MR01 Registration of charge 105879590001, created on 13 February 2017
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1