- Company Overview for LINTHORPE NURSING HOME LIMITED (02231561)
- Filing history for LINTHORPE NURSING HOME LIMITED (02231561)
- People for LINTHORPE NURSING HOME LIMITED (02231561)
- More for LINTHORPE NURSING HOME LIMITED (02231561)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Iris Shaw as a person with significant control on 15 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Christopher Colin Shaw as a director on 15 November 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Christopher Colin Shaw as a secretary on 15 November 2020 | |
16 Dec 2020 | PSC07 | Cessation of Christopher Colin Shaw as a person with significant control on 15 November 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
07 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mrs Iris May Shaw on 10 May 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Christopher Colin Shaw on 10 May 2014 | |
13 Jan 2015 | CH03 | Secretary's details changed for Mr Christopher Colin Shaw on 10 May 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|