- Company Overview for ELDER HOMES BRADFORD LIMITED (06969657)
- Filing history for ELDER HOMES BRADFORD LIMITED (06969657)
- People for ELDER HOMES BRADFORD LIMITED (06969657)
- Charges for ELDER HOMES BRADFORD LIMITED (06969657)
- Insolvency for ELDER HOMES BRADFORD LIMITED (06969657)
- More for ELDER HOMES BRADFORD LIMITED (06969657)
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
|
|
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
|
|
16 Jul 2014 | MR01 |
Registration of charge 069696570005, created on 25 June 2014
|
|
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 |