Advanced company searchLink opens in new window

ABBEYDALE HOMECARE LIMITED

Company number 04063134

Filter by category

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Feb 2012 AP01 Appointment of Mr Dominic Rothwell as a director on 1 February 2012
17 Feb 2012 TM01 Termination of appointment of Stephen John Perry as a director on 1 February 2012
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
08 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 21 September 2010
21 Sep 2010 AP01 Appointment of Mr Stephen John Perry as a director
21 Sep 2010 AP03 Appointment of Ms Sarah Delyth Hampton as a secretary
21 Sep 2010 TM01 Termination of appointment of Nicholas Townend as a director
21 Sep 2010 TM02 Termination of appointment of Nicholas Townend as a secretary
22 Dec 2009 AA Total exemption full accounts made up to 30 September 2008
13 Nov 2009 TM01 Termination of appointment of Mark Hales as a director
13 Nov 2009 AP01 Appointment of Mrs Pushpa Raguvaran as a director
14 Oct 2009 CH01 Director's details changed for Mr Mark Hales on 14 October 2009
14 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
14 Oct 2009 CH01 Director's details changed for Mr Nicholas Adam Townend on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Nicholas Adam Townend on 14 October 2009
14 Sep 2009 363a Return made up to 31/08/09; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
29 Dec 2008 363a Return made up to 31/08/08; no change of members