- Company Overview for BELLE VIEW PARK CARE HOME LIMITED (04354182)
- Filing history for BELLE VIEW PARK CARE HOME LIMITED (04354182)
- People for BELLE VIEW PARK CARE HOME LIMITED (04354182)
- Charges for BELLE VIEW PARK CARE HOME LIMITED (04354182)
- Insolvency for BELLE VIEW PARK CARE HOME LIMITED (04354182)
- More for BELLE VIEW PARK CARE HOME LIMITED (04354182)
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) |
---|---|---|---|
26 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | 2.24B | Administrator's progress report to 22 June 2015 | |
26 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 22 June 2015 | |
22 Apr 2015 | 2.24B | Administrator's progress report to 25 March 2015 | |
17 Nov 2014 | 2.24B | Administrator's progress report to 25 September 2014 | |
30 Sep 2014 | 2.31B | Notice of extension of period of Administration | |
11 Apr 2014 | 2.24B | Administrator's progress report to 25 March 2014 | |
05 Feb 2014 | 2.31B | Notice of extension of period of Administration | |
16 Oct 2013 | 2.24B | Administrator's progress report to 25 September 2013 | |
04 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
09 May 2013 | 2.17B | Statement of administrator's proposal | |
12 Apr 2013 | AD01 | Registered office address changed from 11 Stow Park Avenue Newport Gwent NP20 4FJ on 12 April 2013 | |
11 Apr 2013 | 2.12B | Appointment of an administrator | |
25 Jan 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
31 Mar 2010 | AD02 | Register inspection address has been changed | |
31 Mar 2010 | CH01 | Director's details changed for Dr Viraj Gopaul on 31 March 2010 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |