- Company Overview for ACTIVE CARE HOMES LIMITED (05660543)
- Filing history for ACTIVE CARE HOMES LIMITED (05660543)
- People for ACTIVE CARE HOMES LIMITED (05660543)
- Insolvency for ACTIVE CARE HOMES LIMITED (05660543)
- More for ACTIVE CARE HOMES LIMITED (05660543)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
09 Oct 2013 | AD01 | Registered office address changed from Manor House Old Hexthorpe Hexthorpe Doncaster South Yorkshire DN4 0HY England on 9 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from Flat 2 66 Cedar Road Doncaster South Yorkshire DN4 9HR United Kingdom on 15 February 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
16 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2011 | AP03 | Appointment of Mr William Geoffrey Happs as a secretary | |
13 Jul 2011 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
19 May 2011 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 19 May 2011 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off |