- Company Overview for EVELYN CARE HOMES LIMITED (05605787)
- Filing history for EVELYN CARE HOMES LIMITED (05605787)
- People for EVELYN CARE HOMES LIMITED (05605787)
- Charges for EVELYN CARE HOMES LIMITED (05605787)
- Insolvency for EVELYN CARE HOMES LIMITED (05605787)
- More for EVELYN CARE HOMES LIMITED (05605787)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2015 | |
18 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2013 | |
14 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2012 | |
16 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2011 | |
06 Dec 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Aug 2010 | 2.17B | Statement of administrator's proposal | |
30 Jun 2010 | 2.12B | Appointment of an administrator | |
25 Jun 2010 | AD01 | Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1RD on 25 June 2010 | |
23 Nov 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Joginder Johal on 1 October 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
05 Oct 2007 | 287 | Registered office changed on 05/10/07 from: first floor kirkland house 11-15 peterborough road harrow middlesex HA1 2AX | |
27 Jul 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
27 Jul 2007 | 225 | Accounting reference date shortened from 31/10/06 to 31/07/06 | |
02 Jan 2007 | 363s |
Return made up to 27/10/06; full list of members
|
|
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Aug 2006 | 395 | Particulars of mortgage/charge |