CASICARE (BACUP) LIMITED

The Hub The Hub, Manchester, M8 0GQ, England
StatusDISSOLVED
Company No.08523361
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITEL SCOTLAND L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007232
Status:ACTIVE
Category:Limited Partnership

FLEMINGTON CARE LIMITED

FLEMINGTON CARE HOME FLEMINGTON ROAD,GLASGOW,G72 8YF

Number:SC322933
Status:ACTIVE
Category:Private Limited Company

FLOW METERING COMPANY LIMITED

6 BAIRD WAY,THETFORD,IP24 1JA

Number:07539932
Status:ACTIVE
Category:Private Limited Company

GPCS.FLOORING LTD

9 TREVOR GARDENS,EDGWARE,HA8 0EY

Number:11813125
Status:ACTIVE
Category:Private Limited Company

JESSIAN LTD

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

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