Advanced company searchLink opens in new window

NUCARE PROPERTIES LIMITED

Company number 04268249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2011 DS01 Application to strike the company off the register
17 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
22 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Mar 2010 AA Full accounts made up to 31 January 2009
17 Aug 2009 363a Return made up to 10/08/09; full list of members
14 Aug 2009 288c Secretary's Change of Particulars / michael blackman / 14/08/2009 / Surname was: blackman, now: blakeman
15 May 2009 288a Director appointed kevin robert hudson
11 Feb 2009 288a Director appointed paul johnathan smith
10 Feb 2009 288b Appointment Terminated Director mahesh shah
10 Feb 2009 288b Appointment Terminated Director hiten rawal
10 Feb 2009 288b Appointment Terminated Director matthew dreaper
10 Feb 2009 288b Appointment Terminated Secretary matthew dreaper
19 Nov 2008 AA Full accounts made up to 31 January 2008
07 Oct 2008 363a Return made up to 10/08/08; full list of members
09 Jul 2008 288a Secretary appointed michael peter blackman
09 Jul 2008 287 Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom
03 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Feb 2008 391 Notice of res removing auditor
25 Feb 2008 287 Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW