Having been setup in 1994, Access Care Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIGHE, Matthew Clifford | 26 August 1994 | 14 August 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2016 | |
MR04 - N/A | 07 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2012 | |
LIQ MISC OC - N/A | 11 September 2012 | |
4.40 - N/A | 11 September 2012 | |
AD01 - Change of registered office address | 25 November 2011 | |
RESOLUTIONS - N/A | 10 November 2011 | |
RESOLUTIONS - N/A | 10 November 2011 | |
4.20 - N/A | 10 November 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 23 September 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
287 - Change in situation or address of Registered Office | 01 October 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363s - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 21 September 2003 | |
363s - Annual Return | 23 August 2003 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 09 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 11 February 1998 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 14 November 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 30 October 1996 | |
AA - Annual Accounts | 21 February 1996 | |
363s - Annual Return | 29 August 1995 | |
288 - N/A | 29 August 1995 | |
288 - N/A | 29 August 1995 | |
395 - Particulars of a mortgage or charge | 03 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1995 | |
287 - Change in situation or address of Registered Office | 04 November 1994 | |
288 - N/A | 27 September 1994 | |
288 - N/A | 27 September 1994 | |
287 - Change in situation or address of Registered Office | 16 September 1994 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
NEWINC - New incorporation documents | 26 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 January 1998 | Fully Satisfied |
N/A |
Debenture | 01 May 1995 | Fully Satisfied |
N/A |