Advanced company searchLink opens in new window

CARE UK EQUIPMENT LIMITED

Company number 04877898

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
06 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
20 Jul 2011 AP01 Appointment of Andrew James Mackenzie Prosser as a director
28 Jun 2011 TM01 Termination of appointment of Ian Deans as a director
04 Apr 2011 AA Full accounts made up to 30 September 2010
08 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Paul Justin Humphreys on 1 August 2010
07 Sep 2010 CH01 Director's details changed for Geoffrey Richard Benn on 1 August 2010
07 Sep 2010 CH04 Secretary's details changed for Care Uk Services Limited on 1 August 2010
07 Sep 2010 CH04 Secretary's details changed for Care Uk Services Ltd on 1 August 2010
12 Aug 2010 CH01 Director's details changed for Michael Robert Parish on 10 August 2010
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2010 AA Full accounts made up to 30 September 2009
06 May 2010 AP01 Appointment of Ian Deans as a director
27 Apr 2010 TM01 Termination of appointment of Angela Culhane as a director
22 Apr 2010 AP01 Appointment of Dr Mark Hunt as a director
08 Sep 2009 363a Return made up to 27/08/09; full list of members
08 Sep 2009 288c Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house
03 Jul 2009 AA Full accounts made up to 30 September 2008
06 May 2009 288c Secretary's Change of Particulars / care uk secretaries LIMITED / 01/05/2009 / Surname was: care uk secretaries LIMITED, now: care uk services LIMITED; HouseName/Number was: , now: connaught house; Street was: connaught house 850 the crescent, now: 850 the crescent
07 Apr 2009 288b Appointment Terminated Director sushil jathanna
02 Sep 2008 363a Return made up to 27/08/08; full list of members
29 Jul 2008 AA Full accounts made up to 30 September 2007