- Company Overview for IT CARE SUPPORT SERVICES LTD (07589217)
- Filing history for IT CARE SUPPORT SERVICES LTD (07589217)
- People for IT CARE SUPPORT SERVICES LTD (07589217)
- Insolvency for IT CARE SUPPORT SERVICES LTD (07589217)
- More for IT CARE SUPPORT SERVICES LTD (07589217)
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) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
25 Jan 2017 | AD01 | Registered office address changed from Smith Cooper 158 Edmund Street Birmingham B3 2HB to Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB on 25 January 2017 | |
19 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AD01 | Registered office address changed from Plantagenet Buildings C/O Adapt Accountancy 98 Spencer Street Birmingham West Midlands B18 6DB to 158 Edmund Street Birmingham B3 2HB on 6 January 2017 | |
10 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Andrew Howe on 4 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 1St Floor 131 High Street West Bromwich West Midlands B70 6NY United Kingdom on 16 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 Apr 2011 | NEWINC |
Incorporation
|