Advanced company searchLink opens in new window

CARE HOME PLUS LIMITED

Company number 04272454

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
18 Oct 2011 CERTNM Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-18
18 Oct 2011 AD01 Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
27 Oct 2010 AAMD Amended total exemption small company accounts made up to 31 October 2008
11 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
02 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Apr 2009 363a Return made up to 17/01/09; full list of members
18 Dec 2008 CERTNM Company name changed davidson partners LIMITED\certificate issued on 18/12/08
09 Dec 2008 288a Secretary appointed michelle louise neary
25 Nov 2008 288b Appointment Terminated Director james davidson
25 Nov 2008 287 Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR
04 Feb 2008 288a New director appointed
23 Jan 2008 288b Secretary resigned;director resigned
15 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2007 363s Return made up to 17/08/07; full list of members; amend
20 Dec 2007 363a Return made up to 20/12/07; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007