Advanced company searchLink opens in new window

CARESOURCE LIMITED

Company number 06417392

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 4
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 13 April 2011
13 May 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 6
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
11 Feb 2010 AP01 Appointment of Mr Amjaid Khan Fazal as a director
11 Feb 2010 AD01 Registered office address changed from 8 Muirhead Quay Highbridge Road Barking Essex IG11 7BG on 11 February 2010