- Company Overview for CARES TO HELP LIMITED (05935020)
- Filing history for CARES TO HELP LIMITED (05935020)
- People for CARES TO HELP LIMITED (05935020)
- More for CARES TO HELP LIMITED (05935020)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Dec 2022 | TM01 | Termination of appointment of Susan Mary Brown as a director on 21 December 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Dec 2021 | PSC04 | Change of details for Mrs Susan Mary Brown as a person with significant control on 20 July 2017 | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
22 Jan 2020 | AP01 | Appointment of Mr Douglas Nigel Brown as a director on 1 October 2019 | |
17 Jan 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Susan Mary Brown on 9 January 2020 | |
09 Jan 2020 | CH03 | Secretary's details changed for Mrs Susan Mary Brown on 9 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
02 Jul 2019 | PSC04 | Change of details for Mrs Susan Mary Brown as a person with significant control on 27 December 2017 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
27 Dec 2018 | PSC01 | Notification of Susan Brown as a person with significant control on 6 April 2016 | |
20 Dec 2018 | AD01 | Registered office address changed from 25 Maes Ty Gwyn Llangennech Llanelli SA14 8XY Wales to Castle House High Street Ammanford SA18 2NB on 20 December 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from C/O Charles & Co 3 Murray Street Llanelli Carmarthenshire SA15 1AQ to 25 Maes Ty Gwyn Llangennech Llanelli SA14 8XY on 21 June 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | PSC07 | Cessation of Tammy Thomas as a person with significant control on 20 June 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Tammy Thomas as a director on 20 June 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |