- Company Overview for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE (04017898)
- Filing history for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE (04017898)
- People for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE (04017898)
- Insolvency for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE (04017898)
- More for DISABILITIES LIVING CENTRE NOTTINGHAMSHIRE (04017898)
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
|
|
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
|
|
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 |