- Company Overview for WELLINGTON COTTAGE CARE TRUST (02777294)
- Filing history for WELLINGTON COTTAGE CARE TRUST (02777294)
- People for WELLINGTON COTTAGE CARE TRUST (02777294)
- Charges for WELLINGTON COTTAGE CARE TRUST (02777294)
- Insolvency for WELLINGTON COTTAGE CARE TRUST (02777294)
- More for WELLINGTON COTTAGE CARE TRUST (02777294)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | AD01 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 7 February 2023 | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | TM02 | Termination of appointment of Derek Edward Thomas Whittingham as a secretary on 2 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Derek Edward Thomas Whittingham as a director on 2 October 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Sep 2019 | CVA4 | Notice of completion of voluntary arrangement | |
07 Sep 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Terry Gilder as a director on 4 July 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Mrs Heather Joan Lloyd on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Terry Gilder on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Jillian Nannina Hallam on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Sister Margaret Anne Cuthbert on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Cottage Care Centre 79 Haygate Road Wellington Telford Shropshire TF1 2BJ to 15 Bridge Road Wellington Telford Shropshire TF1 1EB on 24 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect |