About

Registered Number: 02448014
Date of Incorporation: 30/11/1989 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX

 

The Careful Computing Company Ltd was registered on 30 November 1989 and has its registered office in Birmingham, it has a status of "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Donald Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Susan Jane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
AA - Annual Accounts 27 December 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 09 July 2002
287 - Change in situation or address of Registered Office 27 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 21 June 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1991
363a - Annual Return 25 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 27 February 1990
CERTNM - Change of name certificate 07 February 1990
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.