Advanced company searchLink opens in new window

ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED

Company number 09738511

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)
24 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 9 July 2019
27 Jun 2019 LIQ01 Declaration of solvency
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
20 Mar 2019 SH20 Statement by Directors
20 Mar 2019 SH19 Statement of capital on 20 March 2019
  • GBP 3,988
20 Mar 2019 CAP-SS Solvency Statement dated 28/02/19
20 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/02/2019
06 Mar 2019 AP01 Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019
06 Mar 2019 TM01 Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019
06 Mar 2019 TM01 Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019
06 Mar 2019 TM01 Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 3,988
09 Oct 2018 AP01 Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 22 May 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 May 2018 AP01 Appointment of Ms Rosemary Jane Cecilia Boot as a director on 22 May 2018
30 May 2018 PSC02 Notification of Impact Property 3 Limited as a person with significant control on 22 May 2018
30 May 2018 PSC07 Cessation of Ketki Bhikhubhai Patel as a person with significant control on 22 May 2018
30 May 2018 PSC07 Cessation of Bhikhubhai Maganbhai Patel as a person with significant control on 22 May 2018
30 May 2018 AD01 Registered office address changed from 154 Dereham Road Norwich NR2 3AB United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on 30 May 2018
30 May 2018 AP01 Appointment of Mr Philip Charles Leonard Hall as a director on 22 May 2018
30 May 2018 AP01 Appointment of Mr David John Yaldron as a director on 22 May 2018
30 May 2018 AP04 Appointment of Jtc (Uk) Limited as a secretary on 22 May 2018