INDIVIDUAL SPECIALIST CARE LTD

Gill House 140 Holyhead Road, Birmingham, B21 0AF, West Midlands
StatusLIQUIDATION
Company No.08682891
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Dewar

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACC (UK) LIMITED

ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF

Number:04689054
Status:ACTIVE
Category:Private Limited Company

AED ASSOCIATES LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:09724579
Status:ACTIVE
Category:Private Limited Company

BENTLEY HOUSING LIMITED

69 DYKE ROAD AVENUE,HOVE,BN3 6DA

Number:11725485
Status:ACTIVE
Category:Private Limited Company

FULLPOINT PRESS LIMITED

UNIT 96 THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG

Number:03397225
Status:ACTIVE
Category:Private Limited Company

PHIL ARMITAGE RAIL LTD

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

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