ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED
Company number 10438886
- Company Overview for ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED (10438886)
- Filing history for ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED (10438886)
- People for ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED (10438886)
- Insolvency for ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED (10438886)
- More for ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED (10438886)
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 Nov 2024 | COCOMP | Order of court to wind up | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 21 April 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
05 Feb 2019 | PSC01 | Notification of Pauline Elizabeth Mary Oakden as a person with significant control on 1 February 2019 | |
05 Feb 2019 | PSC07 | Cessation of Emma Louise Oakden as a person with significant control on 1 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 30 Abbey Road West Kirby Wirral Merseyside CH48 7EP United Kingdom to 10 Grange Road West Kirby Wirral CH48 4HA on 5 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Russell Stanley Oakden as a director on 1 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Emma Louise Oakden as a director on 1 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mrs Pauline Elizabeth Mary Oakden as a director on 1 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|