Advanced company searchLink opens in new window

CAREWATCH ACQUISITIONS LIMITED

Company number 06662713

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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