Advanced company searchLink opens in new window

CAREVEHICLE 2 LIMITED

Company number 05403366

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)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
25 Oct 2016 AD01 Registered office address changed from 20-22 Bedford Row London England WC1R 4JS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 October 2016
21 Apr 2016 4.20 Statement of affairs with form 4.19
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,870,000
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 MR04 Satisfaction of charge 2 in full
03 Jul 2014 TM02 Termination of appointment of Sarah Livingston as a secretary
03 Jul 2014 TM01 Termination of appointment of Lesley Chamberlain as a director
02 Jul 2014 AP01 Appointment of Mr Martin Anthony Cooke as a director
02 Jul 2014 CERTNM Company name changed partnerships in care holdings LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
02 Jul 2014 TM01 Termination of appointment of Quazi Haque as a director
02 Jul 2014 AD02 Register inspection address has been changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom
02 Jul 2014 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 July 2014
02 Jul 2014 TM01 Termination of appointment of Simon Lane as a director
02 Jul 2014 TM01 Termination of appointment of Alexander Leslie as a director
03 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 14,870,000
31 Jul 2013 TM01 Termination of appointment of Rebecca Gibson as a director
25 Jun 2013 AA Full accounts made up to 31 December 2012