- Company Overview for ALLIANCE IN CARE LIMITED (04789649)
- Filing history for ALLIANCE IN CARE LIMITED (04789649)
- People for ALLIANCE IN CARE LIMITED (04789649)
- Charges for ALLIANCE IN CARE LIMITED (04789649)
- Insolvency for ALLIANCE IN CARE LIMITED (04789649)
- More for ALLIANCE IN CARE LIMITED (04789649)
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) |
---|---|---|---|
01 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 27 June 2011 | |
24 Jan 2011 | 2.24B | Administrator's progress report to 18 January 2011 | |
26 Nov 2010 | 2.31B | Notice of extension of period of Administration | |
20 Aug 2010 | 2.24B | Administrator's progress report to 18 July 2010 | |
22 Mar 2010 | 2.17B | Statement of administrator's proposal | |
09 Mar 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
09 Mar 2010 | 2.16B | Statement of affairs with form 2.14B | |
16 Feb 2010 | AD01 | Registered office address changed from Sagars Llp Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 16 February 2010 | |
21 Jan 2010 | 2.12B | Appointment of an administrator | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
07 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2008 | 363a | Return made up to 25/05/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Jan 2008 | 363s | Return made up to 25/05/07; full list of members; amend | |
19 Jul 2007 | 288b | Director resigned | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Jun 2007 | 363a | Return made up to 25/05/07; full list of members | |
16 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | 288a | New director appointed | |
14 Sep 2006 | 288b | Director resigned | |
23 Aug 2006 | 287 | Registered office changed on 23/08/06 from: c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP | |
20 Jul 2006 | 363s | Return made up to 25/05/06; full list of members | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |