Advanced company searchLink opens in new window

HAFAN DEMENTIA CARE

Company number 05217108

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)
01 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
07 Jan 2021 LIQ10 Removal of liquidator by court order
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 27 June 2019
20 Jul 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2018 AM10 Administrator's progress report
27 Sep 2017 AM07 Result of meeting of creditors
18 Aug 2017 AM03 Statement of administrator's proposal
03 Jul 2017 AD01 Registered office address changed from 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 July 2017
29 Jun 2017 AM01 Appointment of an administrator
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
26 Jul 2016 AP01 Appointment of Ms Margaret Olwen Davies as a director on 26 July 2016
12 Feb 2016 AP01 Appointment of Mr Alun Owen as a director on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr Joseph Daniel Adams as a director on 12 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Ms Sian Davies-Pickford as a director on 7 December 2015
21 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
21 Sep 2015 TM01 Termination of appointment of Dennis Albert King as a director
21 Sep 2015 TM01 Termination of appointment of Dorothy Ann Mcdonald as a director
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
18 Sep 2015 TM01 Termination of appointment of Dennis Albert King as a director on 17 September 2015
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate