Advanced company searchLink opens in new window

THE OLD RECTORY CARE HOME LTD

Company number 04387779

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
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
  • GBP 32
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
  • GBP 32
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 32
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
  • GBP 4
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
  • GBP 4
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 April 2008
  • GBP 4
04 Feb 2011 AD01 Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 4 February 2011