Advanced company searchLink opens in new window

AMPERSAND CARE LIMITED

Company number 04791620

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 18 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 18 July 2021
05 Nov 2020 TM01 Termination of appointment of Arvind Vashisht as a director on 5 November 2020
05 Nov 2020 TM02 Termination of appointment of Arvind Vashisht as a secretary on 5 November 2020
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
10 Jul 2019 LIQ10 Removal of liquidator by court order
10 Jul 2019 600 Appointment of a voluntary liquidator
08 Aug 2018 AD01 Registered office address changed from Pinewood Manor Old Lane St. Johns Crowborough East Sussex TN6 1RX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 August 2018
02 Aug 2018 LIQ02 Statement of affairs
02 Aug 2018 600 Appointment of a voluntary liquidator
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
20 Mar 2018 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
08 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
01 Aug 2015 MR01 Registration of charge 047916200005, created on 20 July 2015
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 CH01 Director's details changed for Dr Jayesh Purushottam Patel on 7 August 2014