Advanced company searchLink opens in new window

REDICARE LIMITED

Company number 04459074

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)
21 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 March 2024
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 20 March 2022
10 Feb 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liq
13 Oct 2021 LIQ10 Removal of liquidator by court order
13 Oct 2021 600 Appointment of a voluntary liquidator
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 March 2021
30 Sep 2020 AD01 Registered office address changed from C/O Price Bailey Insolvency & Recovery 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
17 Nov 2014 TM01 Termination of appointment of Helen Clare Bougourd as a director on 7 November 2014
03 Apr 2014 AD01 Registered office address changed from the Coach House 43 High Street Harpenden Hertfordshire AL5 2SJ England on 3 April 2014
02 Apr 2014 4.70 Declaration of solvency
02 Apr 2014 600 Appointment of a voluntary liquidator
02 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jan 2014 AP01 Appointment of Mrs Helen Clare Bougourd as a director
31 Jan 2014 AP01 Appointment of Mr Paul Randall Pybus as a director
06 Jan 2014 AD01 Registered office address changed from Glen Eagle Manor 1 Luton Road Harpenden Hertfordshire AL5 2PX on 6 January 2014