Advanced company searchLink opens in new window

ATCARE CIC

Company number 06654788

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)
08 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2011 4.20 Statement of affairs with form 4.19
20 Jun 2011 600 Appointment of a voluntary liquidator
20 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-14
20 Jun 2011 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom on 20 June 2011
28 Feb 2011 AD02 Register inspection address has been changed from C/O Atcare 31 Scarborough Street London E1 8DR United Kingdom
25 Feb 2011 CH01 Director's details changed for Ms Christine Anne Asbury on 25 February 2011
25 Feb 2011 TM01 Termination of appointment of Paul Gambrell as a director
07 Oct 2010 AP03 Appointment of Ms Christine Anne Asbury as a secretary
07 Oct 2010 TM02 Termination of appointment of Dracliffe Company Services Limited as a secretary
25 Aug 2010 AA Full accounts made up to 31 March 2010
24 Aug 2010 AD01 Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 24 August 2010
20 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
20 Aug 2010 CH01 Director's details changed for Mrs Christine Anne Asbury on 23 July 2010
20 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 CH01 Director's details changed for Paul Robert Gambrell on 23 July 2010
20 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 CH04 Secretary's details changed for Dracliffe Company Services Limited on 23 July 2010
12 Aug 2010 CH01 Director's details changed for Christine Anne Asbury on 15 July 2010
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 4
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
29 Jun 2010 CICCON Change of name
29 Jun 2010 CONNOT Change of name notice
27 Apr 2010 TM01 Termination of appointment of David Chilvers as a director