- Company Overview for JULY CARE SERVICES LIMITED (05296461)
- Filing history for JULY CARE SERVICES LIMITED (05296461)
- People for JULY CARE SERVICES LIMITED (05296461)
- Charges for JULY CARE SERVICES LIMITED (05296461)
- Insolvency for JULY CARE SERVICES LIMITED (05296461)
- More for JULY CARE SERVICES LIMITED (05296461)
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) |
---|---|---|---|
08 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
21 Nov 2016 | TM01 | Termination of appointment of Lynn Mary Marchant as a director on 31 October 2016 | |
06 Apr 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | LIQ MISC RES | Resolution INSOLVENCY:resolution on matter of distribution of assets in specie | |
06 Apr 2016 | LIQ MISC RES | Resolution INSOLVENCY:resolution on the matter of remuneration | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AD01 | Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG to Haslers Old Station Road Loughton Essex IG10 4PL on 18 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mrs Janice Ann Ash as a director on 3 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mrs Lynn Mary Marchant as a director on 3 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Eunice Mcinerney as a director on 3 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
03 Nov 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
20 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2015 | CERTNM |
Company name changed brookdale care services LIMITED\certificate issued on 10/07/15
|
|
19 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
09 Jul 2013 | CH01 | Director's details changed for Michael Anthony Mcinerney on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Eunice Mcinerney on 9 July 2013 | |
09 Jul 2013 | CH03 | Secretary's details changed for Michael Anthony Mcinerney on 9 July 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 4 June 2013 |