- Company Overview for ABE HEALTH CARE LTD (07583403)
- Filing history for ABE HEALTH CARE LTD (07583403)
- People for ABE HEALTH CARE LTD (07583403)
- Charges for ABE HEALTH CARE LTD (07583403)
- Insolvency for ABE HEALTH CARE LTD (07583403)
- More for ABE HEALTH CARE LTD (07583403)
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) |
---|---|---|---|
13 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2019 | AD01 | Registered office address changed from C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN to C/O Fortis Insolvency 683-693 Wilmslow Road Didbury Manchester M20 6RE on 8 March 2019 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2018 | |
01 Jun 2017 | AD01 | Registered office address changed from 10 Fitzwilliam Road Rotherham South Yorkshire S65 1PT to C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN on 1 June 2017 | |
25 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2017 | 600 | Appointment of a voluntary liquidator | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
03 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2015 | MR01 | Registration of charge 075834030002, created on 13 January 2015 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AD01 | Registered office address changed from 18 Goldsmith Road Rotherham South Yorkshire S65 2LY United Kingdom to 10 Fitzwilliam Road Rotherham South Yorkshire S65 1PT on 9 September 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |