Advanced company searchLink opens in new window

CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY

Company number 07581024

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)
02 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 January 2019
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
02 Feb 2017 AD01 Registered office address changed from C/O Seqol Headquarters North Swindon District Centre Thamesdown Drive Swindon Wiltshire SN25 4AN to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2 February 2017
30 Jan 2017 4.70 Declaration of solvency
30 Jan 2017 600 Appointment of a voluntary liquidator
30 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
16 Jan 2017 MR04 Satisfaction of charge 075810240001 in full
16 Jan 2017 MR04 Satisfaction of charge 075810240002 in full
17 Nov 2016 AA01 Change of accounting reference date
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 534
28 Apr 2016 AP01 Appointment of Mrs Jocelyn Louise Convey as a director on 5 February 2016
28 Apr 2016 TM01 Termination of appointment of Haydn Jones as a director on 31 January 2016
13 Nov 2015 MR01 Registration of charge 075810240002, created on 6 November 2015
05 Aug 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 MR01 Registration of charge 075810240001, created on 18 June 2015
01 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 534
01 May 2015 TM01 Termination of appointment of Paul Wynne Dryden as a director on 1 April 2014
01 May 2015 AP01 Appointment of Mrs Christine Ann Howells as a director on 1 April 2014
25 Sep 2014 AA Full accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 557
17 Feb 2014 MEM/ARTS Memorandum and Articles of Association
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AP01 Appointment of Mr Michael Bernard Godfrey as a director