Advanced company searchLink opens in new window

A&A CARE HOMES LIMITED

Company number 06917493

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
15 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2017 AD01 Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 April 2017
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 4.20 Statement of affairs with form 4.19
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
16 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
27 May 2015 TM01 Termination of appointment of Avril Karen Charnley as a director on 1 June 2014
02 May 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
09 Jul 2014 CH01 Director's details changed for Mrs Avril Karen Charnley on 26 May 2014
09 Jul 2014 CH01 Director's details changed for Mr Andrew Charnley on 26 May 2014
09 Jul 2014 CH03 Secretary's details changed for Mrs Eileen Charnley on 21 June 2014
13 Jun 2014 AP03 Appointment of Mrs Eileen Charnley as a secretary
13 Jun 2014 TM01 Termination of appointment of Eileen Charnley as a director
06 Mar 2014 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL on 6 March 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10