Advanced company searchLink opens in new window

ALLCARE COMMUNITY CARE SERVICES LIMITED

Company number 06572113

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
07 Apr 2021 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 April 2021
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 1 February 2021
27 Jan 2021 LIQ10 Removal of liquidator by court order
17 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
09 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
12 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 February 2019
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 1 February 2018
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 February 2017
22 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 August 2016
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 1 February 2016
23 Feb 2015 2.24B Administrator's progress report to 2 February 2015
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 2.24B Administrator's progress report to 31 January 2015
02 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Nov 2014 2.16B Statement of affairs with form 2.14B
17 Sep 2014 AD01 Registered office address changed from The Nook Village Road West Kirby Wirral CH48 7HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 17 September 2014
20 Aug 2014 2.17B Statement of administrator's proposal
15 Aug 2014 2.12B Appointment of an administrator
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012