Advanced company searchLink opens in new window

CARE WORLDWIDE (DARLASTON) LIMITED

Company number 08524770

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
11 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 May 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
07 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
25 May 2018 PSC01 Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
25 May 2018 PSC04 Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of Subash Malkani as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of James David Hassan as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of David Dennis Cuby as a person with significant control on 23 April 2018
25 May 2018 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
14 Mar 2016 CERTNM Company name changed bc home support LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-13
01 Mar 2016 TM01 Termination of appointment of Leib Levison as a director on 29 February 2016
29 Feb 2016 AP01 Appointment of Mr Leib Levison as a director on 29 February 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015