Advanced company searchLink opens in new window

CARE & COMPANY LIMITED

Company number 04440261

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 MR01 Registration of charge 044402610002, created on 7 June 2018
15 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
27 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 March 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016
03 Jan 2017 CC04 Statement of company's objects
25 Nov 2016 AD01 Registered office address changed from The Care House Randall's Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016 TM01 Termination of appointment of Peter Kinsey as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Garry John Fitton as a director on 16 November 2016
24 Nov 2016 TM02 Termination of appointment of Garry Fitton as a secretary on 16 November 2016
24 Nov 2016 AP01 Appointment of Miss Nicola Ward as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Andrew William Ewers as a director on 16 November 2016
23 Nov 2016 MR01 Registration of charge 044402610001, created on 16 November 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
15 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
05 Sep 2014 AA Full accounts made up to 31 March 2014