Advanced company searchLink opens in new window

CAREWATCH HOLDINGS LIMITED

Company number 06671587

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)
24 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
24 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 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 CH01 Director's details changed for Mr Mark Rogerson on 12 May 2019
12 May 2019 AP01 Appointment of Mr Philip Jackson 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 Jeremy Hand as a director on 11 January 2019
19 Feb 2019 AP01 Appointment of Mr Alistair Mckenzie Miller as a director on 7 February 2019
19 Feb 2019 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019
29 Jan 2019 TM02 Termination of appointment of Craig Hendry as a secretary on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Kevin Richard Nutt as a director on 28 January 2019
11 Jan 2019 MR01 Registration of charge 066715870005, created on 21 December 2018
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
09 Nov 2018 TM01 Termination of appointment of Stephen David Ashton as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Andrew Richard Aylwin as a director on 9 November 2018
10 Oct 2018 AP01 Appointment of Mr Jeremy Hand as a director on 25 January 2018
28 Sep 2018 TM01 Termination of appointment of Andrew Frederick Dun as a director on 5 September 2018
20 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
23 May 2018 TM01 Termination of appointment of Michael Osborne as a director on 4 May 2018
13 Feb 2018 AP01 Appointment of Mr Michael Osborne as a director on 25 January 2018