Advanced company searchLink opens in new window

ANGELS CARE SERVICES LIMITED

Company number NI041623

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
24 Mar 2021 CH01 Director's details changed for Mr James Thorburn on 1 March 2021
23 Mar 2021 AD01 Registered office address changed from Unit 9B First Floor Silverwood Business Park Silverwood Road Craigavon Northern Ireland BT66 6SY to 337 Castlereagh Road Belfast BT5 6AB on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Julianne Baker as a director on 1 March 2021
23 Mar 2021 AP01 Appointment of Mr Nick Goodban as a director on 1 March 2021
23 Mar 2021 AP01 Appointment of Mr James Thorburn as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Ford David Porter as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Jonathan Vellacott as a director on 1 March 2021
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
08 Jan 2020 AA Accounts for a small company made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Dec 2018 PSC02 Notification of Mc Care Holdings Limited as a person with significant control on 17 December 2018
21 Dec 2018 PSC07 Cessation of Mihomecare Limited as a person with significant control on 17 December 2018
26 Oct 2018 PSC02 Notification of Mihomecare Limited as a person with significant control on 18 October 2018
17 Oct 2018 PSC07 Cessation of Enara Finance Limited as a person with significant control on 17 October 2018
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
25 Sep 2018 TM01 Termination of appointment of Narinder Singh as a director on 12 September 2018
25 Sep 2018 AP01 Appointment of Mr Jonathan Vellacott as a director on 12 September 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017