Advanced company searchLink opens in new window

CARE UK (SURREY) LIMITED

Company number 06404319

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
12 Jul 2017 AA Full accounts made up to 30 September 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jun 2016 AA Full accounts made up to 30 September 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
22 Jun 2015 AA Full accounts made up to 30 September 2014
29 Dec 2014 AP01 Appointment of Mr Philip James Whitecross as a director on 12 December 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
07 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
01 Jul 2014 AA Full accounts made up to 30 September 2013
01 May 2014 CERTNM Company name changed harmoni surrey LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
09 Jul 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
13 Apr 2013 MR04 Satisfaction of charge 1 in full
26 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
26 Feb 2013 AP01 Appointment of Mr James William Easton as a director