Advanced company searchLink opens in new window

MANOR COURT CARE HOMES LIMITED

Company number 03203834

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
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