- Company Overview for MILLFIELD LODGE CARE HOME LIMITED (05160128)
- Filing history for MILLFIELD LODGE CARE HOME LIMITED (05160128)
- People for MILLFIELD LODGE CARE HOME LIMITED (05160128)
- Charges for MILLFIELD LODGE CARE HOME LIMITED (05160128)
- Insolvency for MILLFIELD LODGE CARE HOME LIMITED (05160128)
- More for MILLFIELD LODGE CARE HOME LIMITED (05160128)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2018 | |
10 Oct 2017 | LIQ02 | Statement of affairs | |
10 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AD01 | Registered office address changed from Potton Road Gamlingay Bedfordshire SG19 3LW to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 18 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Anita Ram as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
22 Apr 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Ms Anita Ram on 22 February 2016 | |
11 Mar 2016 | MR01 | Registration of charge 051601280001, created on 4 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
16 Jun 2014 | TM02 | Termination of appointment of Vinoy Nursiah as a secretary | |
16 Jun 2014 | TM01 | Termination of appointment of Sunita Harley as a director | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
03 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |