Advanced company searchLink opens in new window

YOUNG@HEART (THE WILLOWS) CARE HOME LTD

Company number 06431449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
23 Feb 2017 AD01 Registered office address changed from Frp Advisory Llp Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
19 May 2016 4.20 Statement of affairs with form 4.19
19 May 2016 600 Appointment of a voluntary liquidator
19 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
05 May 2016 AD01 Registered office address changed from Flat 3 Peak Court 1 Meridian Close London NW7 3TA to Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 5 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from Apartment 58 8 Kew Bridge Road London TW8 0FD to Flat 3 Peak Court 1 Meridian Close London NW7 3TA on 9 February 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
22 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
24 Oct 2014 CH01 Director's details changed for Mrs Faridah Webb on 10 October 2014
24 Oct 2014 CH03 Secretary's details changed for Michael Anthony Webb on 10 October 2014
24 Oct 2014 AD01 Registered office address changed from 99 Black Boy Lane London N15 3AS England to Apartment 58 8 Kew Bridge Road London TW8 0FD on 24 October 2014
20 Mar 2014 AD01 Registered office address changed from the Holt Tenlands Queen Street Middleton Cheney Banbury Oxfordshire OX17 2NP on 20 March 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 7 Court Road, Sand Bay Weston-Super-Mare Somerset BS22 9UT on 30 August 2012
01 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010