- Company Overview for FARRINGFORD CARE HOME LIMITED (06258231)
- Filing history for FARRINGFORD CARE HOME LIMITED (06258231)
- People for FARRINGFORD CARE HOME LIMITED (06258231)
- Insolvency for FARRINGFORD CARE HOME LIMITED (06258231)
- More for FARRINGFORD CARE HOME LIMITED (06258231)
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) |
---|---|---|---|
26 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2014 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA to Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 3 October 2014 | |
01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
10 Jun 2012 | CH01 | Director's details changed for Tarsem Singh Sunnar on 1 October 2011 | |
10 Jun 2012 | CH03 | Secretary's details changed for Harbans Kaur Sunnar on 1 October 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA on 23 February 2012 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 13 university road leicester leicestershire LE1 7RA | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
15 Aug 2008 | 363a | Return made up to 24/05/08; full list of members | |
24 May 2007 | 288b | Secretary resigned | |
24 May 2007 | NEWINC | Incorporation |