- Company Overview for NORTHANTS CARE AT HOME LIMITED (06901051)
- Filing history for NORTHANTS CARE AT HOME LIMITED (06901051)
- People for NORTHANTS CARE AT HOME LIMITED (06901051)
- Charges for NORTHANTS CARE AT HOME LIMITED (06901051)
- Insolvency for NORTHANTS CARE AT HOME LIMITED (06901051)
- More for NORTHANTS CARE AT HOME LIMITED (06901051)
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) |
---|---|---|---|
25 Nov 2024 | L64.07 | Completion of winding up | |
12 Oct 2017 | COCOMP | Order of court to wind up | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | TM01 | Termination of appointment of Gregory Aylmer as a director on 6 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Gregory Aylmer as a secretary on 6 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Michael Headley as a director on 6 June 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Apr 2016 | TM01 | Termination of appointment of Linda Carol Headley as a director on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Susan Jane Aylmer as a director on 7 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from Weld Parade Weld Road Birkdale Southport PR8 2DT to 39 Chester Road Castle Bromwich Birmingham B36 9DL on 18 May 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
06 Jun 2012 | AP01 | Appointment of Mr Michael Headley as a director | |
17 Apr 2012 | CERTNM |
Company name changed I s s healthcare (northamptonshire) LIMITED\certificate issued on 17/04/12
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 |