CARE SUPPORT PROPERTIES LIMITED: Filings
Overview
Company Name | CARE SUPPORT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01279314 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CARE SUPPORT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Andrew Smith as a secretary on Nov 01, 2011 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 18 pages | MG01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Andrew Smith as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on Mar 29, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Buchan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Accounts for a dormant company made up to Sep 27, 2009 | 5 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0