R2 CARE SERVICES LIMITED

269 Church Street, Blackpool, FY1 3PB, Lancashire
StatusDISSOLVED
Company No.11475799
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years5 months, 23 days

SUMMARY

R2 CARE SERVICES LIMITED is an dissolved private limited company with number 11475799. It was incorporated 5 years, 11 months, 9 days ago, on 20 July 2018 and it was dissolved 5 months, 23 days ago, on 06 January 2024. The company address is 269 Church Street, Blackpool, FY1 3PB, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 29 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 14 Jun 2022

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 30 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2020

Action Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: Transaction House Skyways Business Park Amy Johnson Way Blackpool Lancashire FY4 3RS England

New address: 269 Church Street Blackpool Lancashire FY1 3PB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gaskell

Termination date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 56 Montpelier Avenue Blackpool FY2 9EH United Kingdom

New address: Transaction House Skyways Business Park Amy Johnson Way Blackpool Lancashire FY4 3RS

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Ryan Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gaskell

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Hunter

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robinson

Appointment date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gaskell

Notification date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Ryan Hunter

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Mark Stuart Rogers

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Robinson

Notification date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Hunter

Notification date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-27

Psc name: Mr Mark Stuart Rogers

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBIN MANAGEMENT LIMITED

BENTON HOUSE BELLWAY INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE12 9SW

Number:11789165
Status:ACTIVE
Category:Private Limited Company

INFANTRY FIT BOOT CAMP LIMITED

18 OAKWOOD PARK,WREXHAM,LL13 0NE

Number:10166071
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIAN WATER FINANCE PLC

NORTHUMBRIA HOUSE,PITY ME,DH1 5FJ

Number:04326507
Status:ACTIVE
Category:Public Limited Company

PHILLIPS PLUS LIMITED

52 THE CHASE,HARLOW,CM17 9JA

Number:05892841
Status:ACTIVE
Category:Private Limited Company

STRANGE PR LIMITED

6 LEICESTER LANE,LEAMINGTON SPA,CV32 7HE

Number:06341137
Status:ACTIVE
Category:Private Limited Company

SWIM NORTH EAST LIMITED

TOWN HALL CHAMBERS,NEWCASTLE UPON TYNE,NE28 7AT

Number:09775041
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