- Company Overview for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Filing history for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- People for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Charges for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Insolvency for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- More for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2015 | |
03 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
18 Jun 2013 | AD01 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 | |
25 Jan 2013 | 2.24B | Administrator's progress report to 28 December 2012 | |
24 Dec 2012 | 2.24B | Administrator's progress report to 18 November 2012 | |
21 Dec 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jun 2012 | 2.24B | Administrator's progress report to 18 May 2012 | |
29 Jun 2012 | 2.31B | Notice of extension of period of Administration | |
31 Jan 2012 | 2.24B | Administrator's progress report to 28 December 2011 | |
22 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
25 Aug 2011 | 2.17B | Statement of administrator's proposal | |
11 Jul 2011 | AD01 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 July 2011 | |
08 Jul 2011 | 2.12B | Appointment of an administrator | |
29 Jun 2011 | TM01 | Termination of appointment of Basil Hollington as a director | |
31 May 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2010 | TM01 | Termination of appointment of Edward Kasprowicz as a director | |
07 Jul 2010 | CH01 | Director's details changed for Edward Kasprowicz on 1 September 2009 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders |