- Company Overview for ENHANCED CARE TRAINING LIMITED (07006238)
- Filing history for ENHANCED CARE TRAINING LIMITED (07006238)
- People for ENHANCED CARE TRAINING LIMITED (07006238)
- Insolvency for ENHANCED CARE TRAINING LIMITED (07006238)
- More for ENHANCED CARE TRAINING LIMITED (07006238)
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) |
---|---|---|---|
10 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2015 | 4.43 | Notice of final account prior to dissolution | |
19 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Aug 2015 | COCOMP |
Order of court to wind up
|
|
19 Aug 2015 | 4.31 | Appointment of a liquidator | |
24 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Enhanced Care Training 20 Regency Chambers Bridge Street Newport Gwent NP20 4AN United Kingdom to 2-4 Queen Street Norwich Norfolk NR2 4SQ on 26 September 2014 | |
25 Sep 2014 | COCOMP |
Order of court to wind up
|
|
25 Sep 2014 | 4.31 | Appointment of a liquidator | |
13 Dec 2013 | COCOMP | Order of court to wind up | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
29 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Anthony Parker as a director | |
19 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Centre for Business 12 Devon Place Newport NP20 4NN United Kingdom on 19 August 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Paul William Molloy on 2 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Anthony Parker on 2 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Lorraine Molloy on 2 September 2010 | |
02 Sep 2009 | NEWINC | Incorporation |