- Company Overview for MARLEY COURT NURSING HOME LIMITED (03848694)
- Filing history for MARLEY COURT NURSING HOME LIMITED (03848694)
- People for MARLEY COURT NURSING HOME LIMITED (03848694)
- Insolvency for MARLEY COURT NURSING HOME LIMITED (03848694)
- More for MARLEY COURT NURSING HOME LIMITED (03848694)
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 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
30 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | AD01 | Registered office address changed from Marley Court Nursing Home Bolton Road, Heath Charnock Chorley Lancashire PR7 4AZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 May 2024 | |
14 May 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | LIQ01 | Declaration of solvency | |
09 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Omair Haider on 8 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
02 Oct 2018 | CH01 | Director's details changed for Mr Omair Haider on 27 September 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Ghulam Haider on 27 September 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Mr Ghulam Haider on 28 September 2015 |