CAREFIX BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

28/02/2428 February 2024 Administrative restoration application

View Document

28/02/2428 February 2024 Statement of affairs

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Registered office address changed from Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom to 11 Clifton Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-02-28

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL United Kingdom to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O STRINGER MALLARD 116 CARDIGAN ROAD LEEDS LS6 3BJ ENGLAND

View Document

10/04/1910 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 2.6 MORWICK HALL YORK ROAD LEEDS LS15 4TA ENGLAND

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company