NORTHANTS CARE AT HOME LIMITED

39 Chester Road 39 Chester Road, Birmingham, B36 9DL
StatusLIQUIDATION
Company No.06901051
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHANTS CARE AT HOME LIMITED is an liquidation private limited company with number 06901051. It was incorporated 15 years, 21 days ago, on 11 May 2009. The company address is 39 Chester Road 39 Chester Road, Birmingham, B36 9DL.



Company Fillings

Liquidation compulsory winding up order

Date: 12 Oct 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Gregory Aylmer

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Aylmer

Termination date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Michael Headley

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Carol Headley

Termination date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Aylmer

Termination date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

New address: 39 Chester Road Castle Bromwich Birmingham B36 9DL

Old address: Weld Parade Weld Road Birkdale Southport PR8 2DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Headley

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I s s healthcare (northamptonshire) LIMITED\certificate issued on 17/04/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Legacy

Date: 21 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Headley

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory Aylmer

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Aylmer

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Aylmer

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB INVESTMENTS

OLD MILL LANE LOW ROAD,LEEDS,LS10 1RB

Number:02534721
Status:ACTIVE
Category:Private Unlimited Company

FORTIS MERCHANTS LIMITED

SUSSEX HOUSE,CHICHESTER,PO19 8PE

Number:08519394
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GJ HEALTHCARE SERVICES LTD

103 WASHWAY ROAD,SALE,M33 7TY

Number:11734087
Status:ACTIVE
Category:Private Limited Company

PRO HYDRO WASHINGTON LIMITED

15 WHITWORTH ROAD,WASHINGTON,NE37 1PP

Number:09829676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMILARWEB UK LIMITED

BENTIMA HOUSE,LONDON,EC1V 9BP

Number:08634777
Status:ACTIVE
Category:Private Limited Company

TEESSIDE HACKSPACE LTD

147 CRESCENT ROAD,MIDDLESBROUGH,TS1 4QT

Number:09955834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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