- Company Overview for LYNDHURST CARE LIMITED (01960424)
- Filing history for LYNDHURST CARE LIMITED (01960424)
- People for LYNDHURST CARE LIMITED (01960424)
- Charges for LYNDHURST CARE LIMITED (01960424)
- Insolvency for LYNDHURST CARE LIMITED (01960424)
- More for LYNDHURST CARE LIMITED (01960424)
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) |
---|---|---|---|
24 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2011 | 2.35B | Notice of move from Administration to Dissolution on 15 August 2011 | |
30 Mar 2011 | 2.24B | Administrator's progress report to 25 February 2011 | |
31 Jan 2011 | 2.31B | Notice of extension of period of Administration | |
07 Oct 2010 | 2.16B | Statement of affairs with form 2.14B | |
05 Oct 2010 | 2.24B | Administrator's progress report to 25 August 2010 | |
27 Apr 2010 | 2.17B | Statement of administrator's proposal | |
12 Mar 2010 | AD01 | Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 12 March 2010 | |
05 Mar 2010 | 2.12B | Appointment of an administrator | |
01 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
18 Sep 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from conifer lodge 2 furze hill purley surrey CR8 3LA | |
15 May 2008 | 288a | Director and secretary appointed dr ravindra sondhi | |
15 May 2008 | 288a | Director appointed dr salma sayeda uddin | |
25 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Apr 2008 | 395 | Duplicate mortgage certificatecharge no:8 | |
09 Apr 2008 | 288b | Appointment Terminated Director alan jolly | |
09 Apr 2008 | 288b | Appointment Terminated Secretary beverley eagleton | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 45-51 chorley new road bolton lancs BL1 4QR |