CARECONFIDENTIAL LIMITED

07559183
LATIMER HOUSE 5-7 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH

Documents

Documents
Date Category Description Pages
23 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
19 May 2015 insolvency Liquidation Miscellaneous 10 Buy now
15 May 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
14 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 May 2015 resolution Resolution 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 accounts Annual Accounts 14 Buy now
10 Mar 2015 annual-return Annual Return 8 Buy now
08 Jan 2015 officers Termination of appointment of director (Derek Robert Simmonds) 1 Buy now
08 Jan 2015 officers Termination of appointment of director (Howard Andrew Chapman) 1 Buy now
07 Apr 2014 annual-return Annual Return 10 Buy now
07 Apr 2014 officers Termination of appointment of director (Margaret Travis) 1 Buy now
06 Feb 2014 accounts Annual Accounts 15 Buy now
19 Aug 2013 resolution Resolution 3 Buy now
19 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Aug 2013 officers Change of particulars for director (Rev Stephen Girling) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Josephine Naylor) 2 Buy now
14 Aug 2013 officers Appointment of director (Rev Stephen Girling) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Margaret Travis) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Debra Susan Howison) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Emma Wright) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Elizabeth Waine) 2 Buy now
17 Jun 2013 officers Appointment of director (Mr Derek Robert Simmonds) 2 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 15 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 officers Termination of appointment of director (Paul Staley) 1 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 officers Change of particulars for director (Mrs Elaine Rosina Davies) 2 Buy now
10 Mar 2011 incorporation Incorporation Company 35 Buy now