Advanced company searchLink opens in new window

NYCARE LIMITED

Company number 07239461

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2014
14 Jan 2014 4.68 Liquidators' statement of receipts and payments to 6 November 2013
21 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 2.24B Administrator's progress report to 7 November 2012
07 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jun 2012 2.24B Administrator's progress report to 17 May 2012
27 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
01 Feb 2012 F2.18 Notice of deemed approval of proposals
16 Jan 2012 2.17B Statement of administrator's proposal
24 Nov 2011 AD01 Registered office address changed from Units 24 & 25 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD on 24 November 2011
23 Nov 2011 2.12B Appointment of an administrator
27 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 14
21 Apr 2011 AP01 Appointment of Miss Julie Elizabeth Field as a director
15 Apr 2011 AA01 Current accounting period extended from 30 April 2011 to 29 October 2011
02 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2010 TM01 Termination of appointment of Dennis Money as a director
20 May 2010 AP01 Appointment of Mr Martin William Badley as a director
19 May 2010 AP01 Appointment of Mr Christopher Giles David Money as a director
19 May 2010 AP01 Appointment of Mr Dennis Charles Money as a director
18 May 2010 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 18 May 2010
29 Apr 2010 NEWINC Incorporation