Advanced company searchLink opens in new window

DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE

Company number 04017898

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
19 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2017 AD01 Registered office address changed from Gateway House Beechdale Road Nottingham NG8 3EZ England to 2 Lace Market Square Nottingham NG1 1PB on 7 October 2017
05 Oct 2017 600 Appointment of a voluntary liquidator
31 Aug 2017 LIQ02 Statement of affairs
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
30 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
24 Oct 2016 AP03 Appointment of Mrs Annette Dunn as a secretary on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of Valerie Ellen Perrin as a director on 10 October 2016
11 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 20 June 2016 no member list
01 Apr 2016 AD01 Registered office address changed from Middleton Court Glaisdale Parkway Bilborough Nottingham NG8 4GP to Gateway House Beechdale Road Nottingham NG8 3EZ on 1 April 2016
21 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2015 MA Memorandum and Articles of Association
02 Sep 2015 MA Memorandum and Articles of Association
07 Jul 2015 AR01 Annual return made up to 20 June 2015 no member list
07 Jul 2015 CH01 Director's details changed for Mr Stephen Alan Purvey on 20 June 2015
07 Jul 2015 CH01 Director's details changed for Shirley Cooper on 20 June 2015
14 Apr 2015 TM01 Termination of appointment of Stephen Michael Perrin as a director on 8 December 2014
14 Apr 2015 TM01 Termination of appointment of Alan Rodney Hale as a director on 12 January 2015
13 Nov 2014 AP01 Appointment of Mrs Annette Dunn as a director on 2 September 2014