- Company Overview for ALPHACARE NW LIMITED (08006351)
- Filing history for ALPHACARE NW LIMITED (08006351)
- People for ALPHACARE NW LIMITED (08006351)
- Charges for ALPHACARE NW LIMITED (08006351)
- Insolvency for ALPHACARE NW LIMITED (08006351)
- More for ALPHACARE NW LIMITED (08006351)
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
|
|
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 |