AMICUS CARE HOMES LIMITED

C/O The Offices Of Silke & Co 1st Floor Consort House C/O The Offices Of Silke & Co 1st Floor Consort House, Doncaster, DN1 3HR
StatusDISSOLVED
Company No.05480385
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age18 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution22 Mar 2021
Years3 years, 1 month, 24 days

SUMMARY

AMICUS CARE HOMES LIMITED is an dissolved private limited company with number 05480385. It was incorporated 18 years, 11 months, 1 day ago, on 14 June 2005 and it was dissolved 3 years, 1 month, 24 days ago, on 22 March 2021. The company address is C/O The Offices Of Silke & Co 1st Floor Consort House C/O The Offices Of Silke & Co 1st Floor Consort House, Doncaster, DN1 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2019

Action Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 5 Hillside Avenue Strood Rochester ME2 3DB England

Change date: 2018-10-19

New address: C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-24

Officer name: David John Slattery

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brenda Iona Slattery

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Old address: 26 Main Road Longfield Kent DA3 7QZ

Change date: 2018-03-31

New address: 5 Hillside Avenue Strood Rochester ME2 3DB

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Slattery

Change date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Brenda Iona Slattery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Slattery

Change date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Iona Slattery

Change date: 2012-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARROT LONDON LTD

20 ABBOTSBURY GARDENS,PINNER,HA5 1SZ

Number:08128199
Status:ACTIVE
Category:Private Limited Company

CHESTER ROAD SPORTS AND SOCIAL CLUB

CHESTER ROAD SPORTS AND SOCIAL CLUB,KIDDERMINSTER,DY10 1TH

Number:10404847
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DESIGN QUARTER (WOMEN) LTD

910 LEEDS ROAD,BRADFORD,BD3 8EZ

Number:11497292
Status:ACTIVE
Category:Private Limited Company

DOT KIDS LTD

31 CANTERBURY ROAD,WHITSTABLE,CT5 4HJ

Number:11288676
Status:ACTIVE
Category:Private Limited Company

DRS PREMIER LIMITED

1 ROKEBY COURT,RUNCORN,WA7 1RW

Number:10904862
Status:ACTIVE
Category:Private Limited Company

GREYSTONE PROPERTY LIMITED

BRIDGE END HOUSE LOW LANE,LEEDS,LS18 4DF

Number:05558113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source