- Company Overview for CAREWATCH ACQUISITIONS LIMITED (06662713)
- Filing history for CAREWATCH ACQUISITIONS LIMITED (06662713)
- People for CAREWATCH ACQUISITIONS LIMITED (06662713)
- Charges for CAREWATCH ACQUISITIONS LIMITED (06662713)
- Insolvency for CAREWATCH ACQUISITIONS LIMITED (06662713)
- More for CAREWATCH ACQUISITIONS LIMITED (06662713)
| 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) |
|---|---|---|---|
| 23 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 14 Aug 2019 | AD01 | Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019 | |
| 13 Aug 2019 | LIQ02 | Statement of affairs | |
| 13 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
| 13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
| 12 May 2019 | AP01 | Appointment of Mr Philip Jackson as a director on 24 April 2019 | |
| 12 May 2019 | TM01 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 | |
| 20 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
| 19 Feb 2019 | TM01 | Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019 | |
| 29 Jan 2019 | TM01 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 | |
| 29 Jan 2019 | TM02 | Termination of appointment of Craig Hendry as a secretary on 28 January 2019 | |
| 07 Jan 2019 | AP01 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 | |
| 21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
| 31 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
| 25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
| 01 Aug 2017 | PSC05 | Change of details for Carewatch Bidco Limited as a person with significant control on 13 February 2017 | |
| 11 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
| 11 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
| 06 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
| 06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
| 20 Feb 2017 | MR01 | Registration of charge 066627130003, created on 13 February 2017 | |
| 06 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued |