Advanced company searchLink opens in new window

INTERCARE INVESTMENTS LIMITED

Company number 03904621

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)
19 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2011 4.70 Declaration of solvency
14 Mar 2011 600 Appointment of a voluntary liquidator
14 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-03
10 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 6
10 Jan 2011 AD01 Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 January 2011
10 Jan 2011 AD01 Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 10 January 2011
19 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
15 Dec 2009 TM01 Termination of appointment of Andrew Oades as a director
15 Dec 2009 TM01 Termination of appointment of Martin Sillitto as a director
15 Dec 2009 TM02 Termination of appointment of Anthony Knight as a secretary
15 Dec 2009 AP01 Appointment of Jorge Mario Gomez Agudelo as a director
21 Sep 2009 AA Full accounts made up to 30 June 2009
04 Jun 2009 AA Full accounts made up to 30 June 2008
24 Mar 2009 288c Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true
24 Mar 2009 288c Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true
30 Jan 2009 363a Return made up to 02/01/09; full list of members
28 Nov 2008 AA Full accounts made up to 30 June 2007
10 Jan 2008 288b Secretary resigned;director resigned
10 Jan 2008 288a New secretary appointed
10 Jan 2008 288a New director appointed
07 Jan 2008 363a Return made up to 02/01/08; full list of members
30 Jan 2007 AA Full accounts made up to 30 June 2006
24 Jan 2007 363s Return made up to 02/01/07; full list of members