About

Registered Number: 04651957
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2019 (5 years and 2 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Founded in 2003, Care Help-line (Solihull) Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Julie Anne 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Grant 03 June 2013 - 1
CULLEN, Patricia 20 February 2003 03 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2019
LIQ14 - N/A 06 November 2018
LIQ03 - N/A 03 October 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 05 October 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
4.20 - N/A 19 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2013
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 05 September 2013
AD01 - Change of registered office address 28 August 2013
AP03 - Appointment of secretary 25 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 20 March 2010
CH03 - Change of particulars for secretary 20 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 10 May 2005
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 09 December 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 22 March 2004
MEM/ARTS - N/A 21 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
CERTNM - Change of name certificate 13 May 2003
225 - Change of Accounting Reference Date 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
287 - Change in situation or address of Registered Office 04 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.