About

Registered Number: 04607072
Date of Incorporation: 03/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 3 months ago)
Registered Address: Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB

 

Broadoaks Homecare Agency Ltd was setup in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 2 directors listed as Shipley, Craig, Shipley, Kimberley Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Kimberley Jane 23 January 2003 16 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Craig 23 January 2003 12 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
RESOLUTIONS - N/A 04 December 2012
4.20 - N/A 04 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 17 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 26 August 2009
RESOLUTIONS - N/A 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
123 - Notice of increase in nominal capital 26 August 2009
225 - Change of Accounting Reference Date 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 03 December 2008
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.