- Company Overview for CARE INDUSTRY NEWS LIMITED (07581021)
- Filing history for CARE INDUSTRY NEWS LIMITED (07581021)
- People for CARE INDUSTRY NEWS LIMITED (07581021)
- More for CARE INDUSTRY NEWS LIMITED (07581021)
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
|
|
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
|
|
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
|
|
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 |