- Company Overview for NORTH OF ENGLAND CARE HOMES LIMITED (02410906)
- Filing history for NORTH OF ENGLAND CARE HOMES LIMITED (02410906)
- People for NORTH OF ENGLAND CARE HOMES LIMITED (02410906)
- Charges for NORTH OF ENGLAND CARE HOMES LIMITED (02410906)
- More for NORTH OF ENGLAND CARE HOMES LIMITED (02410906)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2015 | DS01 | Application to strike the company off the register | |
12 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
08 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ England to The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 1 & 2 Lindum Road Lincoln Lincolnshire LN2 1NN to The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ on 8 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Philip John Pearson on 8 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Kenneth Mawson Norris as a director on 8 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Keith Mowbray Holmes as a director on 8 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of William James Boddy as a director on 8 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Jenny Melissa Holmes as a secretary on 8 July 2014 | |
09 Jun 2014 | AC92 | Restoration by order of the court | |
24 Nov 1998 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 1998 | AA | Accounts for a dormant company made up to 31 January 1998 | |
04 Aug 1998 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 1998 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 1998 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 1997 | 287 | Registered office changed on 19/12/97 from: tower works 2 globe road water lane leeds, LS11 5QG | |
12 Aug 1997 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 1997 | AA | Accounts for a dormant company made up to 31 January 1997 | |
18 Feb 1997 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 1996 | 652a | Application for striking-off | |
23 Aug 1996 | 363s | Return made up to 03/08/96; no change of members |