- Company Overview for WHISSELWELL CARE LIMITED (06333498)
- Filing history for WHISSELWELL CARE LIMITED (06333498)
- People for WHISSELWELL CARE LIMITED (06333498)
- Charges for WHISSELWELL CARE LIMITED (06333498)
- Insolvency for WHISSELWELL CARE LIMITED (06333498)
- More for WHISSELWELL CARE LIMITED (06333498)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from Harbourside House 4-5the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 29 August 2018 | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
05 Jun 2017 | AD01 | Registered office address changed from Old Leat, Whisselwell Close Bovey Tracey Newton Abbot TQ13 9LA to Harbourside House 4-5the Grove Bristol BS1 4QZ on 5 June 2017 | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | LIQ02 | Statement of affairs | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
14 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mrs Moya Victoria Kirkman on 1 August 2012 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Mrs Gillian Helen Kirkman on 29 July 2011 |