NORTHANTS CARE AT HOME LIMITED
Status | LIQUIDATION |
Company No. | 06901051 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 21 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 01 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Headley
Documents
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
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
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
Legacy
Date: 21 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Headley
Documents
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
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Jane Aylmer
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Aylmer
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
OLD MILL LANE LOW ROAD,LEEDS,LS10 1RB
Number: | 02534721 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SUSSEX HOUSE,CHICHESTER,PO19 8PE
Number: | 08519394 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
103 WASHWAY ROAD,SALE,M33 7TY
Number: | 11734087 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITWORTH ROAD,WASHINGTON,NE37 1PP
Number: | 09829676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BENTIMA HOUSE,LONDON,EC1V 9BP
Number: | 08634777 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRESCENT ROAD,MIDDLESBROUGH,TS1 4QT
Number: | 09955834 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |