-
ASSURED CARE (NORTH WEST) LIMITED - Consort House 1st Floor, Waterdale, Doncaster, DN1 3HR, United Kingdom
Company Information
- Company registration number
- 07435939
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Consort House 1st Floor
- Waterdale
- Doncaster
- DN1 3HR Consort House 1st Floor, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- CAUNCE, Brian Henry
- HUMPHREYS, Lisa
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-10
- Dissolved on
- 2020-03-19
- SIC/NACE
- 87900
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-11-10
-
ASSURED CARE (NORTH WEST) LIMITED Company Description
- ASSURED CARE (NORTH WEST) LIMITED is a ltd registered in United Kingdom with the Company reg no 07435939. Its current trading status is "closed". It was registered 2010-11-10. It has declared SIC or NACE codes as "87900". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-10.It can be contacted at Consort House 1St Floor .
Get ASSURED CARE (NORTH WEST) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Assured Care (North West) Limited - Consort House 1st Floor, Waterdale, Doncaster, DN1 3HR, United Kingdom
Did you know? kompany provides original and official company documents for ASSURED CARE (NORTH WEST) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-19) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-19) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-04) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-07-21) - 600
-
resolution (2016-07-21) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-07-21) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-04) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-08-09) - AA
-
change-account-reference-date-company-previous-extended (2012-05-09) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
appoint-person-director-company-with-name (2011-01-18) - AP01
-
appoint-person-director-company-with-name (2011-01-07) - AP01
-
termination-director-company-with-name (2011-01-07) - TM01
-
capital-allotment-shares (2011-01-07) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-10) - NEWINC