- Company Overview for HIGHCROFT CARE HOME LIMITED (04593005)
- Filing history for HIGHCROFT CARE HOME LIMITED (04593005)
- People for HIGHCROFT CARE HOME LIMITED (04593005)
- Insolvency for HIGHCROFT CARE HOME LIMITED (04593005)
- More for HIGHCROFT CARE HOME LIMITED (04593005)
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) |
---|---|---|---|
04 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024 | |
07 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from 18 Hoffmans Way C/O Swift House, Ground Floor Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 23 November 2022 | |
22 Nov 2022 | LIQ01 | Declaration of solvency | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | AD01 | Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmans Way, Hoffmanns Way Chelmsford CM1 1GU England to 18 Hoffmans Way C/O Swift House, Ground Floor Chelmsford CM1 1GU on 21 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Swift House, Ground Floor, 18 Hoffmans Way, Hoffmanns Way Chelmsford CM1 1GU on 21 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 69 Campbell Avenue Ilford Essex IG6 1EB to C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Diwan Suresh Chand on 18 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Jasmattie Chand on 18 March 2022 | |
21 Mar 2022 | CH03 | Secretary's details changed for Jasmattie Chand on 18 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
01 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates |