Advanced company searchLink opens in new window

CAREFIRST INC LTD

Company number 12955653

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
21 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from 12 Beecham Court Wigan WN3 6PR England to 38 Stoneacre Close Lowton Warrington WA3 2UE on 21 October 2022
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
28 May 2022 PSC01 Notification of Mariella Amber Balazs as a person with significant control on 28 May 2022
28 May 2022 AD01 Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 12 Beecham Court Wigan WN3 6PR on 28 May 2022
23 May 2022 TM01 Termination of appointment of Anthony Robert Pilliner as a director on 23 May 2022
23 May 2022 PSC07 Cessation of Anthony Robert Pilliner as a person with significant control on 23 May 2022
23 May 2022 AP01 Appointment of Miss Mariella Amber Balazs as a director on 23 May 2022
19 Apr 2022 PSC04 Change of details for Ms Caroline Jane Pilliner as a person with significant control on 15 April 2022
04 Dec 2021 PSC01 Notification of Caroline Pilliner as a person with significant control on 10 February 2021
04 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with updates
04 Dec 2021 PSC07 Cessation of Anthony Robert Pilliner as a person with significant control on 24 November 2021
15 Apr 2021 PSC07 Cessation of Caroline Jane Pilliner as a person with significant control on 13 April 2021
15 Apr 2021 PSC01 Notification of Anthony Robert Pilliner as a person with significant control on 13 April 2021
15 Apr 2021 TM01 Termination of appointment of Caroline Jane Pilliner as a director on 13 April 2021
15 Apr 2021 AP01 Appointment of Mr Anthony Robert Pilliner as a director on 13 April 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 100
08 Jan 2021 AD01 Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EW England to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 8 January 2021
03 Dec 2020 AA01 Current accounting period shortened from 31 October 2021 to 30 September 2021
15 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted