- Company Overview for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
- Filing history for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
- People for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
- Charges for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
- Insolvency for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
- More for ENIGMA NURSING AND CARE SERVICES LIMITED (07720443)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2015 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp Waterloo House Teesdale South Thornaby Place Thornaby Cleveland TS17 6SA England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2014 | |
26 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AD01 | Registered office address changed from C/O a&a Solutions 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA England on 16 August 2013 | |
23 May 2013 | TM01 | Termination of appointment of Margaret Margary as a director | |
03 May 2013 | AD01 | Registered office address changed from 22 Queen Street Redcar Cleveland TS10 1BD on 3 May 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
13 Apr 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2012 | AP01 | Appointment of Anthony Finegan as a director | |
21 Feb 2012 | AP01 | Appointment of Helen Lydia Jane Scollick as a director | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2011 | NEWINC |
Incorporation
|