- Company Overview for AMICUS CARE HOMES LIMITED (05480385)
- Filing history for AMICUS CARE HOMES LIMITED (05480385)
- People for AMICUS CARE HOMES LIMITED (05480385)
- Charges for AMICUS CARE HOMES LIMITED (05480385)
- Insolvency for AMICUS CARE HOMES LIMITED (05480385)
- More for AMICUS CARE HOMES LIMITED (05480385)
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) |
---|---|---|---|
22 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2019 | |
25 Oct 2018 | LIQ02 | Statement of affairs | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AD01 | Registered office address changed from 5 Hillside Avenue Strood Rochester ME2 3DB England to C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 19 October 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of David John Slattery as a secretary on 24 September 2018 | |
12 Sep 2018 | PSC01 | Notification of Brenda Iona Slattery as a person with significant control on 6 April 2016 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
31 Mar 2018 | AD01 | Registered office address changed from 26 Main Road Longfield Kent DA3 7QZ to 5 Hillside Avenue Strood Rochester ME2 3DB on 31 March 2018 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jun 2014 | AR01 | Annual return made up to 14 June 2014 with full list of shareholders | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |