Download leads from Nexok and grow your business. Find out more

Caremore Construction Limited

Documents

Total Documents31
Total Pages85

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off
8 August 2017First Gazette notice for voluntary strike-off
31 July 2017Application to strike the company off the register
19 August 2016Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 63 Pennymoor Drive Middlewich CW10 9QP on 19 August 2016
11 August 2016Total exemption small company accounts made up to 30 November 2015
6 July 2016Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 6 July 2016
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
14 November 2015Director's details changed for Mr James Kenneth Bowler on 14 November 2015
6 July 2015Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 111 Piccadilly Manchester M1 2HY on 6 July 2015
6 July 2015Registered office address changed from 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL England to 111 Piccadilly Manchester M1 2HY on 6 July 2015
2 July 2015Registered office address changed from 63 Pennymoor Drive Middlewich Cheshire CW10 9QP to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 2 July 2015
2 July 2015Termination of appointment of Julie Anna Wyndham as a director on 2 July 2015
2 July 2015Appointment of Mr James Kenneth Bowler as a director on 2 July 2015
2 July 2015Registered office address changed from 63 Pennymoor Drive Middlewich Cheshire CW10 9QP to 90 Dundee Close Dundee Close Fearnhead Warrington WA2 0UL on 2 July 2015
2 July 2015Termination of appointment of Julie Anna Wyndham as a director on 2 July 2015
2 July 2015Appointment of Mr James Kenneth Bowler as a director on 2 July 2015
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
24 April 2015Total exemption small company accounts made up to 30 November 2014
28 August 2014Total exemption small company accounts made up to 30 November 2013
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
1 January 2014Registered office address changed from Unit 22 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB England on 1 January 2014
1 January 2014Registered office address changed from Unit 22 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB England on 1 January 2014
22 August 2013Total exemption small company accounts made up to 30 November 2012
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
2 March 2012Registered office address changed from Bentleyhurst Farm, Bentleyhurst Lane Mere Knutsford Cheshire WA16 0PT United Kingdom on 2 March 2012
2 March 2012Registered office address changed from Bentleyhurst Farm, Bentleyhurst Lane Mere Knutsford Cheshire WA16 0PT United Kingdom on 2 March 2012
24 February 2012Total exemption small company accounts made up to 30 November 2011
24 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
10 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed