Advanced company searchLink opens in new window

HOLME CHRISTIAN CARE CENTRE LIMITED

Company number 03785632

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)
11 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
14 Apr 2016 AD01 Registered office address changed from Madison Avenue Holmewood Bradford West Yorkshire BD4 0JE to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 April 2016
12 Apr 2016 4.20 Statement of affairs with form 4.19
09 Apr 2016 600 Appointment of a voluntary liquidator
09 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
31 Jul 2015 AR01 Annual return made up to 10 June 2015 no member list
04 Nov 2014 AA Full accounts made up to 31 March 2014
28 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
04 Feb 2014 TM01 Termination of appointment of Christopher Kemshell as a director
29 Nov 2013 AA Full accounts made up to 31 March 2013
23 Jun 2013 AR01 Annual return made up to 10 June 2013 no member list
17 Dec 2012 AA Accounts for a small company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 10 June 2012 no member list
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 10 June 2011 no member list
02 Oct 2010 AA Accounts for a small company made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 10 June 2010 no member list
11 Jun 2010 CH01 Director's details changed for Christopher Mark Kemshell on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Rev Mark Nicholas Woodhouse on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Ronald Taylor Ellis on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Tracy Miranda Mary Goulding on 1 January 2010
11 Jun 2010 CH01 Director's details changed for David Paul Egan on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Hilary Maria Chorley on 1 January 2010