INDIVIDUAL SPECIALIST CARE LTD
Status | LIQUIDATION |
Company No. | 08682891 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 10 days |
SUMMARY
INDIVIDUAL SPECIALIST CARE LTD is an liquidation private limited company with number 08682891. It was incorporated 10 years, 8 months, 20 days ago, on 09 September 2013 and it was dissolved 2 months, 10 days ago, on 19 March 2024. The company address is Gill House 140 Holyhead Road, Birmingham, B21 0AF, West Midlands.
Company Fillings
Liquidation voluntary defer dissolution
Date: 21 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary creditors return of final meeting
Date: 19 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2023
Action Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Old address: Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE United Kingdom
Change date: 2022-06-29
New address: Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Cox
Termination date: 2022-05-30
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-26
Officer name: Mr Antony John Cox
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: 65 Lodge Road Walsall WS5 3LA England
New address: Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE
Change date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 12 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Cox
Termination date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change person director company with change date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Narinder Singh Kang
Change date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 27 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony John Cox
Change date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 04 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Dewar
Termination date: 2016-12-20
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: 30 Lea House Road Oldbury Birmingham B68 8PD
Change date: 2016-02-24
New address: 65 Lodge Road Walsall WS5 3LA
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Appoint person secretary company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Nicola Dewar
Documents
Some Companies
ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF
Number: | 04689054 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUKE STREET,LONDON,EC2A 4PX
Number: | 09724579 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 DYKE ROAD AVENUE,HOVE,BN3 6DA
Number: | 11725485 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 96 THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG
Number: | 03397225 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 LINDHURST ROAD,BARNSLEY,S71 3NB
Number: | 08972489 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLENFIDDICH DISTILLERY COMPANY LIMITED
GLENFIDDICH DISTILLERY,KEITH,AB55 4DH
Number: | SC138002 |
Status: | ACTIVE |
Category: | Private Limited Company |