- Company Overview for HAFAN DEMENTIA CARE (05217108)
- Filing history for HAFAN DEMENTIA CARE (05217108)
- People for HAFAN DEMENTIA CARE (05217108)
- Insolvency for HAFAN DEMENTIA CARE (05217108)
- More for HAFAN DEMENTIA CARE (05217108)
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
|
|
18 Sep 2015 | TM01 |
Termination of appointment of Dennis Albert King as a director on 17 September 2015
|