- Company Overview for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
- Filing history for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
- People for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
- Charges for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
- Insolvency for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
- More for AVON LEA NURSING HOME (DORSET) LIMITED (06976470)
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) |
---|---|---|---|
21 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2016 | 2.35B | Notice of move from Administration to Dissolution on 12 April 2016 | |
16 Nov 2015 | 2.24B | Administrator's progress report to 14 October 2015 | |
19 Jun 2015 | F2.18 | Notice of deemed approval of proposals | |
11 Jun 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
10 Jun 2015 | 2.17B | Statement of administrator's proposal | |
17 May 2015 | AD01 | Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to 31 st Floor 40 Bank Street London E14 5NR on 17 May 2015 | |
29 Apr 2015 | 2.12B | Appointment of an administrator | |
05 Mar 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
01 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 25 August 2010 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Abdul Jaffer Discretionary Trust as a director | |
07 Sep 2009 | 288b | Appointment terminated secretary jl nominees two LIMITED | |
28 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association |