- Company Overview for EMPATHY CARE SERVICES LTD (07483839)
- Filing history for EMPATHY CARE SERVICES LTD (07483839)
- People for EMPATHY CARE SERVICES LTD (07483839)
- Charges for EMPATHY CARE SERVICES LTD (07483839)
- Insolvency for EMPATHY CARE SERVICES LTD (07483839)
- More for EMPATHY CARE SERVICES LTD (07483839)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2019 | |
15 Jun 2018 | AD01 | Registered office address changed from Unit 18 Matrix House Constitution Hill Leicester LE1 1PL to Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 15 June 2018 | |
30 May 2018 | LIQ02 | Statement of affairs | |
23 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | MR01 | Registration of charge 074838390001, created on 28 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jan 2016 | AA01 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AP01 | Appointment of Mr Collin Kazingizi as a director on 1 April 2015 | |
12 Jun 2015 | CERTNM |
Company name changed empathy pvt LTD\certificate issued on 12/06/15
|
|
12 Jun 2015 | CONNOT | Change of name notice | |
18 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
20 Sep 2012 | AA01 | Current accounting period extended from 31 January 2013 to 5 April 2013 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |