ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED
Company number 03019576
- Company Overview for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
- Filing history for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
- People for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
- Charges for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
- Insolvency for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
- More for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED (03019576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2016 | 2.35B | Notice of move from Administration to Dissolution on 23 August 2016 | |
16 Mar 2016 | 2.24B | Administrator's progress report to 25 February 2016 | |
16 Oct 2015 | 2.24B | Administrator's progress report to 25 August 2015 | |
16 Oct 2015 | 2.31B | Notice of extension of period of Administration | |
01 Sep 2015 | 2.24B | Administrator's progress report to 20 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from , 93 Queen Street, Sheffield, S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
25 Mar 2015 | 2.24B | Administrator's progress report to 20 February 2015 | |
25 Mar 2015 | 2.31B | Notice of extension of period of Administration | |
25 Nov 2014 | 2.24B | Administrator's progress report to 23 October 2014 | |
22 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Court Order to replace administrator | |
22 Oct 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
22 Oct 2014 | 2.39B | Notice of vacation of office by administrator | |
23 Jun 2014 | 2.23B | Result of meeting of creditors | |
18 Jun 2014 | 2.23B | Result of meeting of creditors | |
28 May 2014 | 2.17B | Statement of administrator's proposal | |
30 Apr 2014 | AD01 | Registered office address changed from , Myersons Chartered Accountants 32 Derby Street, Ormskirk, Lancashire, L39 2BY on 30 April 2014 | |
29 Apr 2014 | 2.12B | Appointment of an administrator | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
10 Dec 2013 | AD01 | Registered office address changed from , 71-73 New Court Way, Ormskirk, Lancashire, L39 2YT on 10 December 2013 | |
09 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
27 Aug 2013 | CH01 | Director's details changed for Jill Pamela Fielding on 23 August 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Nigel Fielding as a director | |
17 Jul 2013 | MR04 | Satisfaction of charge 1 in full |