ALL ASPECTS CARE LIMITED
Status | LIQUIDATION |
Company No. | 07563113 |
Category | Private Limited Company |
Incorporated | 14 Mar 2011 |
Age | 13 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ALL ASPECTS CARE LIMITED is an liquidation private limited company with number 07563113. It was incorporated 13 years, 2 months, 16 days ago, on 14 March 2011. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
Change date: 2024-05-01
New address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD
Old address: Hillcrest Farm Flecknoe Rugby CV23 8AF England
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: Hillcrest Farm Flecknoe Rugby CV23 8AF
Change date: 2023-10-24
Old address: 12a Newlands Upper Studio 12a Newlands Daventry Northamptonshire NN11 4DU England
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Old address: The Abbey Centre Market Square Daventry Northamptonshire NN11 4XG England
Change date: 2019-10-04
New address: 12a Newlands Upper Studio 12a Newlands Daventry Northamptonshire NN11 4DU
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Michael Tobin
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
New address: The Abbey Centre Market Square Daventry Northamptonshire NN11 4XG
Old address: Hillcrest Farm Flecknoe Rugby Warwickshire CV23 8AF
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mrs Nina Joy Tobin
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
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: 15 Thirlmere Close Daventry Northamptonshire NN11 9EG England
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change account reference date company current extended
Date: 15 Mar 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-03-31
Documents
Resolution
Date: 13 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed all aspects care solutions LIMITED\certificate issued on 13/04/11
Documents
Change of name notice
Date: 23 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BOROUGH TAXIS (ROYTON) LIMITED
2 SPRING GARDEN STREET,OLDHAM,OL2 5QS
Number: | 07899724 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1D MILL FOLD INDUSTRIAL ESTATE,SOWERBY BRIDGE,HX6 4HS
Number: | 05316558 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON MEWS (FERNDOWN) MANAGEMENT CO. LTD.
1 TRINITY 161 OLD CHRISTCHURCH,DORSET,BH1 1JU
Number: | 04306105 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVIC OFFICES,WOKING,GU21 6YL
Number: | 07788479 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 08446013 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFTWARE & CONSULTING EUROPE LTD
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 03778640 |
Status: | ACTIVE |
Category: | Private Limited Company |