Advanced company searchLink opens in new window

CARE SUPPORT PROPERTIES LIMITED

Company number 01279314

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DS01 Application to strike the company off the register
09 Oct 2012 AP01 Appointment of Mr David Charles Lovett as a director on 31 August 2012
09 Oct 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 31 August 2012
03 Sep 2012 1.4 Notice of completion of voluntary arrangement
27 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-08
  • GBP 5,000
16 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
02 Nov 2011 TM02 Termination of appointment of David Andrew Smith as a secretary on 1 November 2011
02 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011
29 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
13 Sep 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
12 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of banking facilities-documents agreed 17/06/2010
29 Mar 2010 AP03 Appointment of Mr David Andrew Smith as a secretary
29 Mar 2010 AD01 Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 29 March 2010
29 Mar 2010 TM01 Termination of appointment of William Buchan as a director
29 Mar 2010 TM02 Termination of appointment of William Mcleish as a secretary
26 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
26 Feb 2010 CONNOT Change of name notice
06 Feb 2010 AA Accounts for a dormant company made up to 27 September 2009