DUNSMORE CARE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-23 |
07/11/247 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07 |
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-07-23 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Statement of affairs |
04/08/234 August 2023 | Registered office address changed from Wharf Farm Kilsby Lane Rugby Warwickshire CV21 4PN England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-08-04 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Appointment of a voluntary liquidator |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-30 with updates |
04/06/234 June 2023 | Confirmation statement made on 2023-04-13 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
14/01/2014 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PO BOX CV23 8YE 9 HILLMORTON LANE LILBOURNE RUGBY WARWICKSHIRE CV23 0SS UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS STRUAN HOUSE, 1 WATLING STREET KILSBY RUGBY WARWICKSHIRE CV23 8YE ENGLAND |
25/07/1725 July 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 11 CROWSFURLONG RUGBY WARWICKSHIRE CV23 0WD |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/04/1617 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR KAREN JONES |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/05/159 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/01/1518 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 16 LANCUT HILL RUGBY WARWICKSHIRE CV23 0JR |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
13/04/1413 April 2014 | REGISTERED OFFICE CHANGED ON 13/04/2014 FROM C/O CRAWFORD ROBERTSON & CO 8 ROTHERHAM CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7TG ENGLAND |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O CRAWFORD ROBERTSON & CO 16 KALFS DRIVE CAWSTON RUGBY WARWICKSHIRE CV22 7FD UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS ENGLAND |
20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 12/04/2012 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/04/1115 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNSMORE CARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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