- Company Overview for GENSING REST HOME LIMITED (01443595)
- Filing history for GENSING REST HOME LIMITED (01443595)
- People for GENSING REST HOME LIMITED (01443595)
- Charges for GENSING REST HOME LIMITED (01443595)
- Insolvency for GENSING REST HOME LIMITED (01443595)
- More for GENSING REST HOME LIMITED (01443595)
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) |
---|---|---|---|
14 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2023 | |
15 Mar 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 22 November 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to White Maund 44-46 Old Steine Brighton BN1 1NH on 12 December 2022 | |
12 Dec 2022 | LIQ01 | Declaration of solvency | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | TM02 | Termination of appointment of Hilda Gwendoline Andrews as a secretary on 6 October 2022 | |
17 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2022 | PSC07 | Cessation of Anthony Frederick Andrews as a person with significant control on 17 February 2022 | |
02 Aug 2022 | PSC01 | Notification of Hilary Jane Laidlaw as a person with significant control on 17 February 2022 | |
02 Aug 2022 | PSC01 | Notification of Sarah Jane Andrews as a person with significant control on 17 February 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Aug 2021 | PSC07 | Cessation of Hilda Gwendoline Andrews as a person with significant control on 29 November 2020 | |
05 Aug 2021 | PSC01 | Notification of Anthony Frederick Andrews as a person with significant control on 29 November 2020 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
03 Feb 2021 | PSC01 | Notification of Hilda Gwendoline Andrews as a person with significant control on 29 November 2020 | |
03 Feb 2021 | PSC07 | Cessation of Anthony Frederick Andrews as a person with significant control on 29 November 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Anthony Frederick Andrews as a director on 29 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Ms Sarah Jane Andrews as a director on 1 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mrs Hilary Jane Laidlaw as a director on 1 October 2020 |