Advanced company searchLink opens in new window

AMICUS CARE HOMES LIMITED

Company number 05480385

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
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
  • GBP 1
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
  • GBP 1
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