- Company Overview for ADDLESTONE CARE HOME LIMITED (03480256)
- Filing history for ADDLESTONE CARE HOME LIMITED (03480256)
- People for ADDLESTONE CARE HOME LIMITED (03480256)
- Charges for ADDLESTONE CARE HOME LIMITED (03480256)
- Insolvency for ADDLESTONE CARE HOME LIMITED (03480256)
- More for ADDLESTONE CARE HOME LIMITED (03480256)
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) |
---|---|---|---|
21 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 18 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 1 October 2015 | |
24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | 4.70 | Declaration of solvency | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mrs Chandrika Shah on 12 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Satish Shah on 12 December 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 January 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Dec 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 30 September 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
13 Jan 2011 | AP03 | Appointment of Mrs Rahat Tharani as a secretary | |
13 Jan 2011 | TM02 | Termination of appointment of Chandrika Shah as a secretary | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 21 April 2010 | |
06 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |