Advanced company searchLink opens in new window

CARLAUREN CARE LTD

Company number 10151662

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)
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
16 May 2022 TM01 Termination of appointment of Sean Gerrard Murray as a director on 12 May 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 August 2021
02 Sep 2020 600 Appointment of a voluntary liquidator
11 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Feb 2020 AM10 Administrator's progress report
30 Oct 2019 AM07 Result of meeting of creditors
03 Oct 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from Bartec 4, Unit 3-4 Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2019
14 Aug 2019 AM01 Appointment of an administrator
10 Jul 2019 TM01 Termination of appointment of Robert George Fielder as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Sean Murray as a director on 10 July 2019
09 Jul 2019 TM01 Termination of appointment of Kelly Louise Mitchell as a director on 30 June 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
18 Oct 2017 TM01 Termination of appointment of Stephen Keith Twigg as a director on 16 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 AP01 Appointment of Robert George Fielder as a director on 30 August 2017
10 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27