Advanced company searchLink opens in new window

CEDARWOOD NURSING HOME LIMITED

Company number 04275512

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2015 2.24B Administrator's progress report to 1 September 2015
14 Sep 2015 2.35B Notice of move from Administration to Dissolution on 1 September 2015
18 Mar 2015 2.24B Administrator's progress report to 2 March 2015
18 Mar 2015 2.31B Notice of extension of period of Administration
15 Oct 2014 2.24B Administrator's progress report to 10 September 2014
23 Apr 2014 2.17B Statement of administrator's proposal
03 Apr 2014 2.16B Statement of affairs with form 2.14B
20 Mar 2014 AD01 Registered office address changed from St Bennett's 346 London Road Leicester Leicestershire LE2 2PL on 20 March 2014
19 Mar 2014 2.12B Appointment of an administrator
24 Nov 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Mar 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 January 2013
11 Jan 2013 AAMD Amended accounts made up to 31 October 2011
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
09 Nov 2010 AP01 Appointment of Manoj Mapara as a director
09 Nov 2010 TM01 Termination of appointment of Berit West as a director
09 Nov 2010 AD01 Registered office address changed from Spinney House 488-492 Kettering Road Spinney Hill Northampton Northamptonshire NN3 6QP England on 9 November 2010
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Oct 2010 TM01 Termination of appointment of Hannah West-Smith as a director
09 Aug 2010 CH01 Director's details changed for Mrs Hannah Ingeborg Amy West-Smith on 9 August 2010