Advanced company searchLink opens in new window

ABE HEALTH CARE LTD

Company number 07583403

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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