- Company Overview for WESTERN SUPER-CARE GROUP LTD (05688196)
- Filing history for WESTERN SUPER-CARE GROUP LTD (05688196)
- People for WESTERN SUPER-CARE GROUP LTD (05688196)
- Charges for WESTERN SUPER-CARE GROUP LTD (05688196)
- Insolvency for WESTERN SUPER-CARE GROUP LTD (05688196)
- More for WESTERN SUPER-CARE GROUP LTD (05688196)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
09 Jan 2022 | LIQ02 | Statement of affairs | |
23 Dec 2021 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Winchester House Deane Gate Taunton Somerset TA1 2UH on 23 December 2021 | |
23 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
08 Jan 2020 | PSC07 | Cessation of Louise Catherine Dunnett Fletcher as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC01 | Notification of William Dunnett Jackson as a person with significant control on 6 April 2016 | |
08 Jan 2020 | PSC01 | Notification of Nancy Elizabeth Jackson as a person with significant control on 6 April 2016 | |
08 Jan 2020 | AD01 | Registered office address changed from 3 - 5 College Street Burnham-on-Sea Somerset TA8 1AR England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 8 January 2020 | |
21 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
24 Sep 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
04 Jun 2019 | MR04 | Satisfaction of charge 4 in full | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Louise Catherine Dunnett Fletcher on 28 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr William Dunnett Jackson on 28 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Nancy Elizabeth Jackson on 28 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |