About

Registered Number: 05458082
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House, Meridian Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Laurel Care (Dorset) Ltd was registered on 20 May 2005 and are based in Southampton in Hampshire, it's status at Companies House is "Dissolved". This business has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 20 February 2019
LIQ10 - N/A 31 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2018
LIQ03 - N/A 26 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
AD01 - Change of registered office address 03 August 2016
RESOLUTIONS - N/A 04 January 2016
4.20 - N/A 04 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2016
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AD01 - Change of registered office address 15 September 2015
AC92 - N/A 15 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2011
2.35B - N/A 10 February 2011
AD01 - Change of registered office address 02 November 2010
2.16B - N/A 20 May 2010
2.17B - N/A 28 April 2010
AD01 - Change of registered office address 06 April 2010
1.4 - Notice of completion of voluntary arrangement 01 April 2010
2.12B - N/A 30 March 2010
AA - Annual Accounts 04 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 September 2009
MISC - Miscellaneous document 08 August 2009
363a - Annual Return 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
RESOLUTIONS - N/A 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
1.1 - Report of meeting approving voluntary arrangement 31 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
225 - Change of Accounting Reference Date 17 April 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363a - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
RESOLUTIONS - N/A 31 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2005 Outstanding

N/A

Debenture 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.