ADVANCED CARING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Statement of capital on 2024-05-23

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2017-02-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYARD INVESTMENTS LIMITED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

12/04/2112 April 2021 CESSATION OF JOHN BYARD AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068293840003

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/05/1711 May 2017 Confirmation statement made on 2017-02-25 with updates

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JOY RACHEL TALBOT

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID MICHAEL HAZLEHURST

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES TAYLOR / 15/09/2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM WYCAR LEYS KIRKLINGTON ROAD BILSTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG22 8TT

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED WYCAR LEYS (LEICESTER) LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

22/08/1622 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

20/04/1520 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOY TALBOT

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ADOPT ARTICLES 28/06/2013

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 17/01/11 STATEMENT OF CAPITAL GBP 375100

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURGESS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

13/05/0913 May 2009 GBP NC 350100/375100 05/05/09

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED GELLAW 312 LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

14/04/0914 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BORKOWSKI

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED IAN TAYLOR

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY APPOINTED NICK BURGESS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JOY TALBOT

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company