CASICARE (BACUP) LIMITED
Status | DISSOLVED |
Company No. | 08523361 |
Category | Private Limited Company |
Incorporated | 10 May 2013 |
Age | 11 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CASICARE (BACUP) LIMITED is an dissolved private limited company with number 08523361. It was incorporated 11 years, 22 days ago, on 10 May 2013 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is The Hub The Hub, Manchester, M8 0GQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Thompson
Appointment date: 2019-10-01
Documents
Appoint person secretary company with name date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Thompson
Appointment date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: The Hub Hazelbottom Road Manchester M8 0GQ
Old address: C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom
Change date: 2019-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Thompson
Notification date: 2019-10-01
Documents
Change account reference date company current shortened
Date: 30 Sep 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change registered office address company with date old address new address
Date: 19 May 2018
Action Date: 19 May 2018
Category: Address
Type: AD01
Old address: Thornton Manor Thornton Green Lane, Thornton-Le-Moors, Chester, CH2 4JQ
Change date: 2018-05-19
New address: C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG
Documents
Resolution
Date: 13 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with made up date
Date: 05 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Appoint person director company with name date
Date: 29 May 2013
Action Date: 11 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Kenneth Potton
Appointment date: 2013-05-11
Documents
Termination director company with name termination date
Date: 13 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Kumar Bhardwaj
Termination date: 2013-05-10
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007232 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLEMINGTON CARE HOME FLEMINGTON ROAD,GLASGOW,G72 8YF
Number: | SC322933 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BAIRD WAY,THETFORD,IP24 1JA
Number: | 07539932 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TREVOR GARDENS,EDGWARE,HA8 0EY
Number: | 11813125 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. PATRICK'S CHURCH,SOUTHSEA,PO4 9EJ
Number: | 11171059 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES (ANCHORSHOLME) MANAGEMENT COMPANY LIMITED
16 POULTON STREET,FLEETWOOD,FY7 6LP
Number: | 02842975 |
Status: | ACTIVE |
Category: | Private Limited Company |