Advanced company searchLink opens in new window

GLENHOLME CARE SERVICES LTD

Company number 05202537

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)
19 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 2.24B Administrator's progress report to 13 September 2013
19 Sep 2013 2.35B Notice of move from Administration to Dissolution on 13 September 2013
03 May 2013 2.24B Administrator's progress report to 25 March 2013
02 Jan 2013 2.23B Result of meeting of creditors
20 Dec 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2012
20 Dec 2012 1.4 Notice of completion of voluntary arrangement
10 Dec 2012 F2.18 Notice of deemed approval of proposals
03 Dec 2012 2.17B Statement of administrator's proposal
10 Oct 2012 AD01 Registered office address changed from 18-22 Wakefield Road Pontefract West Yorkshire WF8 4HN on 10 October 2012
05 Oct 2012 2.12B Appointment of an administrator
05 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 500
21 Oct 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AAMD Amended total exemption small company accounts made up to 31 October 2009
16 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Julie Ann Rogers on 10 August 2010
16 Aug 2010 CH01 Director's details changed for David Ian Rogers on 10 August 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 500
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 AD01 Registered office address changed from Suite 3 Belle Vue Business Centre Elm Tree Street Wakefield West Yorkshire WF1 5EP on 24 November 2009
21 Aug 2009 363a Return made up to 10/08/09; full list of members
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008