- Company Overview for NYCARE LIMITED (07239461)
- Filing history for NYCARE LIMITED (07239461)
- People for NYCARE LIMITED (07239461)
- Charges for NYCARE LIMITED (07239461)
- Insolvency for NYCARE LIMITED (07239461)
- More for NYCARE LIMITED (07239461)
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
|
|
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 |