- Company Overview for N S CARE LIMITED (07248566)
- Filing history for N S CARE LIMITED (07248566)
- People for N S CARE LIMITED (07248566)
- Insolvency for N S CARE LIMITED (07248566)
- More for N S CARE LIMITED (07248566)
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
|
|
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
|
|
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 |