Advanced company searchLink opens in new window

NESTOR PRIMECARE SERVICES LIMITED

Company number 01963820

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)
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 13 April 2022
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 April 2021
11 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 May 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 Jan 2020 AM09 Statement of administrator's revised proposal
24 Jan 2020 AM08 Result of meeting of creditors
30 Dec 2019 AM10 Administrator's progress report
12 Nov 2019 AM19 Notice of extension of period of Administration
15 Jul 2019 AM10 Administrator's progress report
08 Jul 2019 AM16 Notice of order removing administrator from office
08 Jul 2019 AM11 Notice of appointment of a replacement or additional administrator
05 Apr 2019 CVA4 Notice of completion of voluntary arrangement
05 Mar 2019 AM06 Notice of deemed approval of proposals
28 Feb 2019 AM02 Statement of affairs with form AM02SOA
22 Feb 2019 TM02 Termination of appointment of David Collison as a secretary on 22 February 2019
03 Jan 2019 AM03 Statement of administrator's proposal
21 Dec 2018 AM01 Appointment of an administrator
11 Dec 2018 AD01 Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Central Sqaure 29 Wellington Street Leeds West Yorkshire LS1 4DL on 11 December 2018
05 Dec 2018 SH08 Change of share class name or designation
05 Dec 2018 SH10 Particulars of variation of rights attached to shares
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 1,050,000
02 Nov 2018 AP01 Appointment of Mr Narinder Singh as a director on 1 November 2018