-
CARE SUPPORT ASSOCIATES LIMITED - BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 07216136
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- BAKER TILLY RESTRUCTURING & RECOVERY LLP
- 3 Hardman Street
- Manchester
- M3 3HF BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- HARTLAND, Gary Mitchell
- Company secretaries
- HARTLAND, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-08
- Dissolved on
- 2020-04-29
- SIC/NACE
- 7415
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2012-07-31
- Last Date: 2010-10-31
- Last Return Made Up To:
- 2011-04-08
- Annual Return
- Due Date: 2017-04-22
- Last Date:
-
CARE SUPPORT ASSOCIATES LIMITED Company Description
- CARE SUPPORT ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07216136. Its current trading status is "closed". It was registered 2010-04-08. It has declared SIC or NACE codes as "7415". It has 1 director and 1 secretary. The latest accounts are filed up to 2010-10-31. The latest annual return was filed up to 2011-04-08.It can be contacted at Baker Tilly Restructuring & Recovery Llp .
Get CARE SUPPORT ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Care Support Associates Limited - BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for CARE SUPPORT ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-29) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-29) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-27) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-01) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-28) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-27) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-24) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-appointment-of-liquidator (2013-07-04) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-09-26) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2013-09-26) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-07-04) - 4.40
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-12-18) - 4.68
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-08) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2011-12-07) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2011-12-07) - 600
-
resolution (2011-12-07) - RESOLUTIONS
-
accounts-with-accounts-type-small (2011-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
change-account-reference-date-company-previous-shortened (2011-04-11) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-08) - NEWINC