I.T. CARE UK LTD
Status | DISSOLVED |
Company No. | 04580552 |
Category | Private Limited Company |
Incorporated | 04 Nov 2002 |
Age | 21 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
I.T. CARE UK LTD is an dissolved private limited company with number 04580552. It was incorporated 21 years, 5 months, 25 days ago, on 04 November 2002 and it was dissolved 3 years, 8 months, 17 days ago, on 12 August 2020. The company address is 30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2020
Action Date: 07 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2019
Action Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2018
Action Date: 07 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-07
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: 35 Ludgate Hill Birmingham B3 1EH
Change date: 2017-03-16
New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2017
Action Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2016
Action Date: 07 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2015
Action Date: 07 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-07
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Termination secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Harris
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Harris
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-27
Old address: C/O Vinings Limited 24a Eclipse Road Alcester Warwickshire B49 5EH
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Emma Mary Harris
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Neil Harris
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 09/10/06 from: c/o vinings LIMITED 10A horton close alcester warwickshire B49 6LB
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 06/01/05 from: 2-4 swan street alcester warwickshire B49 5DP
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/10/03
Documents
Legacy
Date: 01 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 01/12/02 from: the hollies, woodlane astwood bank redditch worcestershire B96 6NN
Documents
Legacy
Date: 01 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 06439816 |
Status: | ACTIVE |
Category: | Private Limited Company |
J&J BUILDING SOLUTIONS LIMITED
CRYSTAL TAX WBC LTD,WIMBLEDON,SW19 8YB
Number: | 10780094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
449 CORPORATION ROAD,GWENT,
Number: | 02246682 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROYDON MILL MANAGEMENT COMPANY LIMITED
9 ROYDON MILL,HARLOW,CM19 5EJ
Number: | 02857364 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,,W1T 5DB
Number: | 03740236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERFORD ESTATE MANAGEMENT COMPANY LIMITED
4 CAPITAL COURT, BITTEN ROAD,EXETER,EX2 7FW
Number: | 10525216 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |