CARERS BROMLEY: Filings
Overview
| Company Name | CARERS BROMLEY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03479082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CARERS BROMLEY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on Feb 06, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Mitchel Paterson as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Carole Elizabeth Crane on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard Barnes as a director on Oct 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Mcnamara as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 no member list | 9 pages | AR01 | ||||||||||
Registered office address changed from Caritas House Tregony Road Orpington Kent BR6 9XA to Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Park as a director on May 10, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 no member list | 10 pages | AR01 | ||||||||||
Termination of appointment of Michael Joseph Mchale as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 no member list | 10 pages | AR01 | ||||||||||
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