Advanced company searchLink opens in new window

NORTH OF ENGLAND CARE HOMES LIMITED

Company number 02410906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 97
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 97
08 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 97
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