Advanced company searchLink opens in new window

BRAMCOTE NURSING HOME LIMITED

Company number 03779090

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2015 4.20 Statement of affairs with form 4.19
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
17 Aug 2015 AD01 Registered office address changed from 39 Castle St Leicester Leicester LE1 5WN England to 39 Castle Street Leicester LE1 5WN on 17 August 2015
11 Aug 2015 AD01 Registered office address changed from West End Mill 2 Leopold Street Long Eaton Nottingham Nottinghamshire NG10 4QD to 39 Castle St Leicester Leicester LE1 5WN on 11 August 2015
10 Aug 2015 TM01 Termination of appointment of Azza Hebeshaw as a director on 2 February 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Bruce William Lowe on 26 May 2010
03 Aug 2010 CH01 Director's details changed for Azza Hebeshaw on 26 May 2010
07 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jun 2009 363a Return made up to 26/05/09; full list of members