Care + Ltd was registered on 18 November 2005 and has its registered office in Doncaster, it's status is listed as "Dissolved". This organisation has 2 directors listed as Seamark, Richard Wayne, Seamark, Kate.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEAMARK, Richard Wayne | 18 November 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEAMARK, Kate | 18 November 2005 | 14 March 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 September 2020 | |
LIQ14 - N/A | 11 June 2020 | |
LIQ03 - N/A | 11 June 2020 | |
LIQ03 - N/A | 14 May 2019 | |
LIQ03 - N/A | 01 June 2018 | |
LIQ03 - N/A | 29 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2017 | |
F10.2 - N/A | 04 May 2016 | |
MR04 - N/A | 27 April 2016 | |
F10.2 - N/A | 14 April 2016 | |
F10.2 - N/A | 14 April 2016 | |
F10.2 - N/A | 14 April 2016 | |
F10.2 - N/A | 14 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
RESOLUTIONS - N/A | 02 April 2016 | |
4.20 - N/A | 02 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 April 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AAMD - Amended Accounts | 09 January 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 28 August 2013 | |
RP04 - N/A | 16 May 2013 | |
AR01 - Annual Return | 21 January 2013 | |
RP04 - N/A | 15 January 2013 | |
RP04 - N/A | 15 January 2013 | |
AAMD - Amended Accounts | 06 January 2013 | |
AR01 - Annual Return | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AAMD - Amended Accounts | 20 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH04 - Change of particulars for corporate secretary | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 06 January 2009 | |
363a - Annual Return | 23 December 2008 | |
AAMD - Amended Accounts | 02 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
NEWINC - New incorporation documents | 18 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2007 | Fully Satisfied |
N/A |