CARENEED NEWS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03381179
CategoryPrivate Limited Company
Incorporated30 May 1997
Age26 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 7 months, 7 days

SUMMARY

CARENEED NEWS LIMITED is an dissolved private limited company with number 03381179. It was incorporated 26 years, 11 months, 17 days ago, on 30 May 1997 and it was dissolved 5 years, 7 months, 7 days ago, on 09 October 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom

Change date: 2018-01-24

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jan 2018

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2018

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Old address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Clements

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tesco Services Limited

Termination date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Jonny Mcquarrie

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Steven Blair

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Jonny Mcquarrie

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Steven Blair

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-08-31

Officer name: Tesco Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Clements

Appointment date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Andrew Paul King

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Benjamin Williams

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Tracey Clements

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Apex Road Brownhills Walsall West Midlands WS8 7TS

New address: Apex Road Brownhills Walsall West Midlands WS8 7HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2016

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2016

Category: Address

Type: AD02

Old address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr Mark Benjamin Williams

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Clements

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Reed

Termination date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Everitt

Change date: 2015-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-29

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tesco Services Limited

Change date: 2015-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew King

Appointment date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Everitt

Change date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bytheway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Neville-Rolfe

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Feb 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-25

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 05 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Lucy Jeanne Neville-Rolfe

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jayne Barton

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Trevor Bytheway

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Reed

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stokoe

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Linsell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Mills

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mills

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ridhard linsell / 01/06/2008

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 7-11 earsdon road whitley bay tyne & wear NE25 9SX

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2007

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DUNROBIN DEVELOPMENTS UK LIMITED

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:10486682
Status:ACTIVE
Category:Private Limited Company

HORSEPOWER RENTALS LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:10426351
Status:ACTIVE
Category:Private Limited Company

INDUSTRY CONSULTING PARTNERS LLP

C/O CARTER BACKER WINTER LLP,LONDON,E1 8NN

Number:OC395509
Status:ACTIVE
Category:Limited Liability Partnership

IT'S PROMOTIONAL LIMITED

47A HIGH STREET,KNARESBOROUGH,HG5 0HB

Number:10956523
Status:ACTIVE
Category:Private Limited Company

J.F. HARRINGTON LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:00321265
Status:ACTIVE
Category:Private Limited Company

MANZANILLA FOUR LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:05331855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source