- Company Overview for CURA PROPERTY MAINTENANCE LIMITED (05530410)
- Filing history for CURA PROPERTY MAINTENANCE LIMITED (05530410)
- People for CURA PROPERTY MAINTENANCE LIMITED (05530410)
- Charges for CURA PROPERTY MAINTENANCE LIMITED (05530410)
- Insolvency for CURA PROPERTY MAINTENANCE LIMITED (05530410)
- More for CURA PROPERTY MAINTENANCE LIMITED (05530410)
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) |
---|---|---|---|
22 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 15 February 2013 | |
19 Sep 2012 | 2.24B | Administrator's progress report to 22 August 2012 | |
03 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
02 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
15 Mar 2012 | 2.17B | Statement of administrator's proposal | |
28 Feb 2012 | AD01 | Registered office address changed from Persimmon House 100 Wickham Road Fareham Hampshire PO16 7HT United Kingdom on 28 February 2012 | |
28 Feb 2012 | 2.12B | Appointment of an administrator | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Dale Thomas Jones on 28 November 2011 | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2011 | AR01 |
Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jul 2011 | AD01 | Registered office address changed from Unit 13 Fareham Enterprise Centre, Hackett Way Fareham Hampshire PO14 1th England on 5 July 2011 | |
05 Jul 2011 | CERTNM |
Company name changed churcher homecare LIMITED\certificate issued on 05/07/11
|
|
05 Apr 2011 | AP01 | Appointment of Mr Dale Thomas Jones as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Caroline Churcher as a director | |
01 Mar 2011 | TM02 | Termination of appointment of Caroline Churcher as a secretary | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Caroline Elizabeth Churcher on 8 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Dean Robert Churcher on 8 August 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 2 Magister Drive Lee-on-the-Solent Hampshire PO13 8GE on 17 September 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |