Advanced company searchLink opens in new window

CAREFORCE SERVICES LIMITED

Company number 03764590

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
24 May 2017 SH19 Statement of capital on 24 May 2017
  • GBP 2
24 May 2017 CAP-SS Solvency Statement dated 08/05/17
24 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Ben Robert Westran on 17 February 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 17,690.23
02 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 17,690.23
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 17,690.23
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Alan Long as a director
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
15 Jun 2010 TM02 Termination of appointment of John Coleman as a secretary