CAREDIRECT (WALES) LTD
Status | DISSOLVED |
Company No. | 04609560 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2021 |
Years | 3 years, 2 months, 26 days |
SUMMARY
CAREDIRECT (WALES) LTD is an dissolved private limited company with number 04609560. It was incorporated 21 years, 5 months, 25 days ago, on 05 December 2002 and it was dissolved 3 years, 2 months, 26 days ago, on 04 March 2021. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2020
Action Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-02
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
Old address: Suite 3 North Court David Street, Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP
Change date: 2019-01-10
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Elizabeth Dickinson
Change date: 2017-08-01
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital allotment shares
Date: 19 Oct 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-08-01
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Austin Lee Walters
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Termination secretary company with name termination date
Date: 04 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Langdon
Termination date: 2017-06-30
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr Austin Lee Walters
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr Clive Phillip Williams
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change account reference date company previous shortened
Date: 06 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: 42a Cambrian Avenue Garden Village Gilfach Goch Nr Porth CF39 8TG
Change date: 2015-01-26
New address: Suite 3 North Court David Street, Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Capital allotment shares
Date: 30 May 2012
Action Date: 20 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-20
Capital : 102 GBP
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 16 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel jones / 26/08/2009
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel jones / 20/11/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from 50 cambrian avenue garden village gilfach goch near porth rhonda cynon taff CF39 8TG
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 25/07/05 from: 50 cambrian avenue garden village gilfach goch near porth r c t CF39 8TG
Documents
Legacy
Date: 18 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 18/07/05 from: maxwell house 100 newbridge road llantrisant mid glamorgan CF72 8EY
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: 3RD floor model house bull ring llantrisant pontyclun mid glamorgan CF72 8EB
Documents
Gazette filings brought up to date
Date: 29 Jun 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: 3RD floor model house bullring llantrisant CF72 8EB
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC505152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11040693 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WENTWORTH STREET,LONDON,E1 7TF
Number: | 03188662 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOOKWAY,DEVON,EX17 3PU
Number: | 06257238 |
Status: | ACTIVE |
Category: | Private Limited Company |
RPG PROPERTY DEVELOPMENTS LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 10678693 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMA MANAGEMENT CONSULTING LIMITED
22 OAKLAND AVENUE,YORK,YO31 1BY
Number: | 09810776 |
Status: | ACTIVE |
Category: | Private Limited Company |