Advanced company searchLink opens in new window

JULY CARE SERVICES LIMITED

Company number 05296461

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
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
  • GBP 2,000,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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