- Company Overview for CEDARWOOD NURSING HOME LIMITED (04275512)
- Filing history for CEDARWOOD NURSING HOME LIMITED (04275512)
- People for CEDARWOOD NURSING HOME LIMITED (04275512)
- Charges for CEDARWOOD NURSING HOME LIMITED (04275512)
- Insolvency for CEDARWOOD NURSING HOME LIMITED (04275512)
- More for CEDARWOOD NURSING HOME LIMITED (04275512)
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
|
|
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 |