- Company Overview for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
- Filing history for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
- People for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
- Charges for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
- Insolvency for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
- More for YOUNG@HEART (THE WILLOWS) CARE HOME LTD (06431449)
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
|
|
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
|
|
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
|
|
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
|
|
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 |