- Company Overview for THE OLD RECTORY CARE HOME LTD (04387779)
- Filing history for THE OLD RECTORY CARE HOME LTD (04387779)
- People for THE OLD RECTORY CARE HOME LTD (04387779)
- Charges for THE OLD RECTORY CARE HOME LTD (04387779)
- Insolvency for THE OLD RECTORY CARE HOME LTD (04387779)
- More for THE OLD RECTORY CARE HOME LTD (04387779)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AD01 | Registered office address changed from 10-12 Old Port Road Wenvoe Cardiff CF5 6AN to The Maltings East Tyndall Street Cardiff CF24 5EZ on 15 February 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Nov 2013 | AP01 | Appointment of Mr Sion Huw Richards as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Beryl Richards as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Severn House Hazell Drive Newport NP10 8FY on 18 September 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2008
|
|
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2008
|
|
04 Feb 2011 | AD01 | Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 4 February 2011 |