- Company Overview for DENTCARE 1 LIMITED (04725010)
- Filing history for DENTCARE 1 LIMITED (04725010)
- People for DENTCARE 1 LIMITED (04725010)
- Charges for DENTCARE 1 LIMITED (04725010)
- Insolvency for DENTCARE 1 LIMITED (04725010)
- More for DENTCARE 1 LIMITED (04725010)
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) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2019 | |
05 Sep 2018 | AD01 | Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018 | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2018 | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2017 | |
04 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2016 | |
16 Jun 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2015 | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2014 | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2013 | |
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2012 | |
08 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2011 | AD01 | Registered office address changed from Unit 18 Park Lane Business Centre Park Lane, Basford Nottingham Nottinghamshire NG6 0DW United Kingdom on 24 January 2011 | |
19 Jan 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
19 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | TM01 | Termination of appointment of Sangeeta Mistry as a director | |
01 Jun 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
01 Jun 2010 | CH01 | Director's details changed for Sangeeta Mistry on 7 April 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Mar 2010 | TM01 | Termination of appointment of Makan Bhan as a director |