- Company Overview for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
- Filing history for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
- People for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
- Charges for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
- Insolvency for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
- More for CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY (07581024)
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
|
|
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
|
|
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
|
|
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
|
|
17 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AP01 | Appointment of Mr Michael Bernard Godfrey as a director |