- Company Overview for ABBEY HEALTH & SOCIAL CARE GROUP LIMITED (04738023)
- Filing history for ABBEY HEALTH & SOCIAL CARE GROUP LIMITED (04738023)
- People for ABBEY HEALTH & SOCIAL CARE GROUP LIMITED (04738023)
- More for ABBEY HEALTH & SOCIAL CARE GROUP LIMITED (04738023)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2016 | DS01 | Application to strike the company off the register | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 9 Dudley Street Grimsby N E Lincolnshire DN31 2AW to 1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS on 10 June 2015 | |
10 Jun 2015 | AP03 | Appointment of Mr Daren Stephen Geoffrey Woolnough as a secretary on 2 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Daren Stephen Geoffrey Woolnough as a director on 2 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Apr Secretaries Ltd as a secretary on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Nisha Driver as a director on 1 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 7 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 October 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
12 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Stuart Carlton as a director | |
26 Jul 2011 | CERTNM |
Company name changed abbey health & social group LIMITED\certificate issued on 26/07/11
|
|
26 Jul 2011 | CONNOT | Change of name notice | |
04 Jul 2011 | CERTNM |
Company name changed abbey residential homes LIMITED\certificate issued on 04/07/11
|
|
27 Jun 2011 | RESOLUTIONS |
Resolutions
|