- Company Overview for MARYLAND CAREHOME LTD (06789247)
- Filing history for MARYLAND CAREHOME LTD (06789247)
- People for MARYLAND CAREHOME LTD (06789247)
- Charges for MARYLAND CAREHOME LTD (06789247)
- Insolvency for MARYLAND CAREHOME LTD (06789247)
- More for MARYLAND CAREHOME LTD (06789247)
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) |
---|---|---|---|
16 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2024 | |
13 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
21 Jan 2022 | LIQ02 | Statement of affairs | |
21 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2022 | AD01 | Registered office address changed from C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 21 January 2022 | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
20 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | CH03 | Secretary's details changed for Mr Kelvin Bacon on 19 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU United Kingdom to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from C/O Mictchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU England to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 16 the Evergreens Formby Merseyside L37 3RW to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016 | |
19 Jan 2016 | CH03 | Secretary's details changed for Mr Kelvin Bacon on 19 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|