CAREPLAN LIMITED

Lakeview West Galleon Boulevard Lakeview West Galleon Boulevard, Dartford, DA2 6QE, England
StatusDISSOLVED
Company No.07215456
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 15 days

SUMMARY

CAREPLAN LIMITED is an dissolved private limited company with number 07215456. It was incorporated 14 years, 1 month, 21 days ago, on 07 April 2010 and it was dissolved 2 years, 10 months, 15 days ago, on 13 July 2021. The company address is Lakeview West Galleon Boulevard Lakeview West Galleon Boulevard, Dartford, DA2 6QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-30

Officer name: Daniel Roland Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-30

Officer name: Mr Stephen James Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

New address: C/O Swanstaff Recruitment Limited Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE

Change date: 2015-12-24

Old address: 1 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: 1 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Old address: 50 High Street Swanley BR8 8BQ United Kingdom

Change date: 2012-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 07 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNLOW LIMITED

1 BLUESTONE BUSINESS PARK,CRAIGAVON,BT65 5HU

Number:NI023271
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINLEY TRANS L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031869
Status:ACTIVE
Category:Limited Partnership

GRILL AND COAL LIMITED

157 BEAVERS LANE,HOUNSLOW,TW4 6HG

Number:10767893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDEAL FOSTERING LIMITED

1 COTON LANE,BIRMINGHAM,B23 6TP

Number:08606830
Status:ACTIVE
Category:Private Limited Company

MARK STANLEY ESTATES LIMITED

15 MICKLETON CLOSE,CONSETT,DH8 7UG

Number:04760633
Status:ACTIVE
Category:Private Limited Company

RAEBURN FISH DELIVERIES LIMITED

144 WALTER ROAD,SWANSEA,SA1 5RW

Number:11297930
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