- Company Overview for CARE HOME CLAIMS LIMITED (07250087)
- Filing history for CARE HOME CLAIMS LIMITED (07250087)
- People for CARE HOME CLAIMS LIMITED (07250087)
- Insolvency for CARE HOME CLAIMS LIMITED (07250087)
- More for CARE HOME CLAIMS LIMITED (07250087)
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) |
---|---|---|---|
03 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2021 | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Mar 2020 | AM10 | Administrator's progress report | |
16 Sep 2019 | AM10 | Administrator's progress report | |
03 Jun 2019 | AM19 | Notice of extension of period of Administration | |
19 Mar 2019 | AM10 | Administrator's progress report | |
26 Sep 2018 | AM07 | Result of meeting of creditors | |
04 Sep 2018 | AD01 | Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 September 2018 | |
02 Sep 2018 | AM03 | Statement of administrator's proposal | |
29 Aug 2018 | AM01 | Appointment of an administrator | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to New York House 1 Harper Street Leeds LS2 7EA on 1 February 2018 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off |