- Company Overview for ALLENBROOK NURSING HOME LIMITED (04608762)
- Filing history for ALLENBROOK NURSING HOME LIMITED (04608762)
- People for ALLENBROOK NURSING HOME LIMITED (04608762)
- Charges for ALLENBROOK NURSING HOME LIMITED (04608762)
- Insolvency for ALLENBROOK NURSING HOME LIMITED (04608762)
- More for ALLENBROOK NURSING HOME LIMITED (04608762)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2023 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 May 2023 | |
15 May 2023 | LIQ01 | Declaration of solvency | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Jan 2022 | PSC07 | Cessation of Roger Patrick Ephraims as a person with significant control on 23 November 2021 | |
14 Jan 2022 | TM01 | Termination of appointment of Roger Patrick Ephraims as a director on 23 November 2021 | |
20 May 2021 | MR04 | Satisfaction of charge 1 in full | |
20 May 2021 | MR04 | Satisfaction of charge 046087620002 in full | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
20 Sep 2019 | TM01 | Termination of appointment of Jean Pierre Henry Ellis as a director on 13 March 2018 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mrs Margaret Bernadette Ephraims on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Roger Patrick Ephraims as a person with significant control on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Roger Patrick Ephraims on 15 November 2018 |