- 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) |
---|---|---|---|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
08 Aug 2014 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Scott Hendry as a director on 24 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Philip Pegler as a director on 24 July 2014 | |
08 Aug 2014 | AP03 | Appointment of Mr Craig Hendry as a secretary on 24 July 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Scott Hendry as a director on 24 July 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Andrew Guy Melville Stevens as a secretary on 31 May 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AP03 | Appointment of Andrew Guy Melville Stevens as a secretary | |
22 Mar 2013 | TM01 | Termination of appointment of Paul Steadman as a director | |
22 Mar 2013 | TM02 | Termination of appointment of Paul Steadman as a secretary | |
22 Mar 2013 | AD01 | Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013 | |
11 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Feb 2012 | AP01 | Appointment of Andy Stevens as a director | |
06 Jan 2012 | RESOLUTIONS |
Resolutions
|