Advanced company searchLink opens in new window

CARE COMMUNITY SALES LIMITED

Company number 01032525

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
17 Oct 2015 AA Full accounts made up to 31 March 2015
28 Jan 2015 TM01 Termination of appointment of Nicolas John Townsend as a director on 21 January 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
12 Nov 2013 AA Full accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
16 Aug 2013 MISC Sect 519
08 Aug 2013 AD01 Registered office address changed from 14 Nursery Court Kibworth Business Park Harborough Road Kibworth Leicestershire LE8 0EX England on 8 August 2013
29 May 2013 TM01 Termination of appointment of Patrick Wallace as a director
29 May 2013 TM01 Termination of appointment of Nigel Rose as a director
29 May 2013 TM02 Termination of appointment of Patrick Wallace as a secretary
22 Aug 2012 AA Full accounts made up to 31 March 2012
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Nigel Jeremy Doggett on 1 January 2012
10 Oct 2011 AP01 Appointment of Mrs Madeleine Mary Cowley as a director
05 Aug 2011 AA Full accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 March 2010
06 Aug 2010 CH01 Director's details changed for Mr Patrick Martin Wallace on 6 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Nicolas John Townsend on 6 August 2010