- Company Overview for MANOR COURT CARE HOMES LIMITED (03203834)
- Filing history for MANOR COURT CARE HOMES LIMITED (03203834)
- People for MANOR COURT CARE HOMES LIMITED (03203834)
- Charges for MANOR COURT CARE HOMES LIMITED (03203834)
- Insolvency for MANOR COURT CARE HOMES LIMITED (03203834)
- More for MANOR COURT CARE HOMES LIMITED (03203834)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2020 | |
19 May 2020 | REC2 | Receiver's abstract of receipts and payments to 13 March 2020 | |
19 May 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 28 February 2020 | |
05 Nov 2019 | REC2 | Receiver's abstract of receipts and payments to 28 August 2019 | |
05 Nov 2019 | REC2 | Receiver's abstract of receipts and payments to 28 February 2019 | |
29 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2019 | |
30 Oct 2018 | 3.6 | Receiver's abstract of receipts and payments to 28 August 2018 | |
12 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2018 | |
04 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2017 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on 29 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 61 South Road Weston Super Mare North Somerset BS23 2LT to Devonshire House 60 Goswell Road London EC1M 7AD on 21 September 2017 | |
18 Sep 2017 | LIQ02 | Statement of affairs | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | RM01 | Appointment of receiver or manager | |
02 Aug 2017 | AP01 | Appointment of Dr Kulsum Janmohamed as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Bahadur Moledina Janmohamed as a director on 1 August 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Julie Buckley as a director on 21 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Julie Buckley as a secretary on 21 July 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
14 Jul 2016 | AP03 | Appointment of Mrs Julie Buckley as a secretary on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mrs Julie Buckley as a director on 14 July 2016 |