- Company Overview for Y BWTHYN CYF (02883018)
- Filing history for Y BWTHYN CYF (02883018)
- People for Y BWTHYN CYF (02883018)
- Charges for Y BWTHYN CYF (02883018)
- Insolvency for Y BWTHYN CYF (02883018)
- More for Y BWTHYN CYF (02883018)
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) |
---|---|---|---|
10 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2023 | AM23 | Notice of move from Administration to Dissolution | |
12 Oct 2022 | AM10 | Administrator's progress report | |
26 Jul 2022 | AM19 | Notice of extension of period of Administration | |
21 Jul 2022 | TM01 | Termination of appointment of Gregory Frederic Pezzella as a director on 1 September 2020 | |
08 Apr 2022 | AM10 | Administrator's progress report | |
24 Nov 2021 | AM06 | Notice of deemed approval of proposals | |
03 Nov 2021 | AM03 | Statement of administrator's proposal | |
20 Sep 2021 | AM01 | Appointment of an administrator | |
20 Sep 2021 | AD01 | Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 2nd Floor 100 Cannon Street London EC4N 6EU on 20 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
27 Apr 2021 | AD01 | Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TP England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TP on 27 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Ms Patricia Ann Burton as a director on 22 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
09 Mar 2021 | TM01 | Termination of appointment of Andreas Lanini as a director on 8 March 2021 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Gregory Frederic Pezzella on 23 November 2020 | |
15 Oct 2020 | MR01 | Registration of charge 028830180009, created on 25 September 2020 | |
15 Oct 2020 | MR01 | Registration of charge 028830180008, created on 25 September 2020 | |
15 Oct 2020 | MR01 | Registration of charge 028830180007, created on 25 September 2020 | |
15 Oct 2020 | MR01 | Registration of charge 028830180006, created on 25 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Brook Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH to Brook Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 30 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Andreas Lanini as a secretary on 25 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Andreas Lanini as a person with significant control on 25 September 2020 |