Advanced company searchLink opens in new window

ELDER HOMES BRADFORD LIMITED

Company number 06969657

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 AM23 Notice of move from Administration to Dissolution
31 Jan 2018 AM10 Administrator's progress report
10 Jan 2018 TM01 Termination of appointment of David Hetherington Messenger as a director on 7 July 2017
24 Aug 2017 AM10 Administrator's progress report
24 Mar 2017 2.24B Administrator's progress report to 11 January 2017
24 Mar 2017 2.31B Notice of extension of period of Administration
09 Jan 2017 2.39B Notice of vacation of office by administrator
22 Sep 2016 2.24B Administrator's progress report to 17 August 2016
09 May 2016 F2.18 Notice of deemed approval of proposals
22 Apr 2016 2.17B Statement of administrator's proposal
22 Apr 2016 2.17B Statement of administrator's proposal
22 Apr 2016 2.16B Statement of affairs with form 2.14B
03 Mar 2016 AD01 Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 March 2016
02 Mar 2016 2.12B Appointment of an administrator
27 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
26 Oct 2015 AA Accounts for a medium company made up to 30 April 2014
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
14 Nov 2014 MR05 Part of the property or undertaking has been released from charge 069696570004
14 Nov 2014 MR05 Part of the property or undertaking has been released from charge 069696570005
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
16 Jul 2014 MR01 Registration of charge 069696570005, created on 25 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Jul 2014 AA Accounts for a medium company made up to 30 April 2013
05 Jul 2014 MR01 Registration of charge 069696570004, created on 25 June 2014
21 Jan 2014 CH03 Secretary's details changed for Richard Cameron Shore on 15 January 2014