- Company Overview for BRAMCOTE NURSING HOME LIMITED (03779090)
- Filing history for BRAMCOTE NURSING HOME LIMITED (03779090)
- People for BRAMCOTE NURSING HOME LIMITED (03779090)
- Insolvency for BRAMCOTE NURSING HOME LIMITED (03779090)
- More for BRAMCOTE NURSING HOME LIMITED (03779090)
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
|
|
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
|
|
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
|
|
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 |