Advanced company searchLink opens in new window

CARE INDUSTRY NEWS LIMITED

Company number 07581021

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jan 2017 AD01 Registered office address changed from 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY to 27 Blacker Lane Crigglestone Wakefield WF4 3EW on 17 January 2017
17 May 2016 TM01 Termination of appointment of Christopher John Brereton as a director on 16 May 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AAMD Amended accounts made up to 31 March 2013
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from 7 the Office Camous Paragon Business Village Wakefield West Yorkshire WF1 2UY England on 1 April 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from Paylings Unit 1 the Office Campus Paragon Park Red Hall Court Wakefield West Yorkshire WF1 2UY United Kingdom on 1 May 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mrs Jacquelyne Poala Brook on 4 April 2012
04 Apr 2012 CH01 Director's details changed for Mr Christopher John Brereton on 4 April 2012
19 Apr 2011 AP01 Appointment of Mrs Jacquelyne Poala Brook as a director
19 Apr 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 April 2011
19 Apr 2011 AP01 Appointment of Mr Christopher Brereton as a director
18 Apr 2011 TM01 Termination of appointment of Jonathon Round as a director