Advanced company searchLink opens in new window

ALPHACARE NW LIMITED

Company number 08006351

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)
04 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 December 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
18 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jul 2017 AM10 Administrator's progress report
22 Mar 2017 2.23B Result of meeting of creditors
17 Mar 2017 2.18B Notice of extension of time period of the administration
02 Mar 2017 2.17B Statement of administrator's proposal
16 Feb 2017 2.16B Statement of affairs with form 2.14B
03 Jan 2017 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Clarke Bell Limited the Pinnacle 3rd Floor King Street Manchester M2 4NG on 3 January 2017
29 Dec 2016 2.12B Appointment of an administrator
06 Dec 2016 MR04 Satisfaction of charge 1 in full
06 Dec 2016 MR04 Satisfaction of charge 080063510002 in full
24 Oct 2016 MR01 Registration of charge 080063510003, created on 19 October 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 CH01 Director's details changed for Mr Anthony Williams on 25 March 2015
08 Apr 2016 CH01 Director's details changed for Mr Anthony Williams on 25 March 2015
08 Apr 2016 AD01 Registered office address changed from 27-29 Belmont Road Anfield Mersyside L6 5BG to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 8 April 2016