CARE TEMPS LIMITED

04274941
62 FIRST FLOOR 62 WALLASEY ROAD LISCARD CH44 2AE

Documents

Documents
Date Category Description Pages
06 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jul 2024 officers Termination of appointment of director (Susan Elizabeth Priestley) 1 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 6 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 accounts Annual Accounts 3 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 officers Change of particulars for director 2 Buy now
09 Aug 2016 officers Change of particulars for secretary 1 Buy now
09 Aug 2016 officers Termination of appointment of secretary (James Duncan Falconer) 1 Buy now
09 Aug 2016 officers Appointment of director (Mrs Susan Elizabeth Priestley) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (James Duncan Falconer) 1 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Annual Accounts 4 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
09 Feb 2012 accounts Annual Accounts 4 Buy now
15 Sep 2011 accounts Amended Accounts 7 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 8 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Jill Davies) 1 Buy now
23 Nov 2010 officers Appointment of secretary (Mr James Duncan Falconer) 2 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 officers Change of particulars for director (James Duncan Falconer) 2 Buy now
18 Mar 2010 accounts Annual Accounts 9 Buy now
14 Jul 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
23 Oct 2008 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
25 Jul 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
16 Jul 2008 officers Secretary appointed jill antoinette mary davies 2 Buy now
16 Jul 2008 capital Ad 11/07/08\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
22 May 2008 officers Appointment terminated secretary irene bain 1 Buy now
22 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from maritime house, 14 / 16 balls rd oxton birkenhead merseyside CH43 5RE 1 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
17 Aug 2007 annual-return Return made up to 05/08/07; full list of members 3 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 60 hamilton square birkenhead wirral CH41 5AT 1 Buy now
21 Dec 2006 accounts Annual Accounts 8 Buy now
09 Aug 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 7 Buy now
08 Aug 2005 annual-return Return made up to 05/08/05; full list of members 3 Buy now
12 Jan 2005 accounts Annual Accounts 5 Buy now
11 Aug 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 5 Buy now
12 Aug 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
23 Dec 2002 accounts Annual Accounts 5 Buy now
30 Aug 2002 annual-return Return made up to 22/08/02; full list of members 6 Buy now
11 Jun 2002 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
05 Oct 2001 capital Ad 10/09/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
24 Aug 2001 officers Secretary resigned 1 Buy now
24 Aug 2001 officers Director resigned 1 Buy now
22 Aug 2001 incorporation Incorporation Company 11 Buy now