- Company Overview for ACCESS CARE (FRANCHISE) LIMITED (07038034)
- Filing history for ACCESS CARE (FRANCHISE) LIMITED (07038034)
- People for ACCESS CARE (FRANCHISE) LIMITED (07038034)
- Insolvency for ACCESS CARE (FRANCHISE) LIMITED (07038034)
- More for ACCESS CARE (FRANCHISE) LIMITED (07038034)
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) |
---|---|---|---|
07 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2012 | |
07 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2012 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
11 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Nov 2011 | AD01 | Registered office address changed from Unit 3a Nine Mile Water Nether Wallop Stockbridge Hampshire SO20 8DR United Kingdom on 25 November 2011 | |
18 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
14 Oct 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
14 Oct 2010 | AD01 | Registered office address changed from Far End Abbotts Hill Abbotts Ann Andover Hampshire SP11 7NN England on 14 October 2010 | |
12 Oct 2009 | NEWINC |
Incorporation
|