- Company Overview for IVYDENE CARE HOME LIMITED (04459506)
- Filing history for IVYDENE CARE HOME LIMITED (04459506)
- People for IVYDENE CARE HOME LIMITED (04459506)
- Charges for IVYDENE CARE HOME LIMITED (04459506)
- More for IVYDENE CARE HOME LIMITED (04459506)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | AD01 | Registered office address changed from 39 Ferndown Road Solihull West Midlands B91 2AU to 84 Fitz Roy Avenue Birmingham B17 8RQ on 2 September 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | MR04 | Satisfaction of charge 5 in full | |
12 Jun 2019 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Jane Elise Quarmby on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Christopher Andrew Quarmby on 2 October 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O C a Quarmby 4 Avenue Road Stoneygate Leicester Leicestershire LE2 3EA to 39 Ferndown Road Solihull West Midlands B91 2AU on 2 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |