Advanced company searchLink opens in new window

N S CARE LIMITED

Company number 07248566

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)
21 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
23 Jul 2014 4.20 Statement of affairs with form 4.19
23 Jul 2014 600 Appointment of a voluntary liquidator
26 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2014 AD01 Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY on 1 May 2014
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-24
24 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 CH01 Director's details changed for Donald Urquhart-Easton on 1 October 2013
28 Oct 2013 CH01 Director's details changed for Mr James Dunsmore Easton on 1 October 2013
28 Oct 2013 CH03 Secretary's details changed for Jamie Easton on 1 October 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AD01 Registered office address changed from 5 Wellesley Road Wanstead E11 3HG United Kingdom on 30 August 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
10 May 2010 NEWINC Incorporation