- Company Overview for C H WRIGHTCARE SUPPORTED LODGINGS LIMITED (07388649)
- Filing history for C H WRIGHTCARE SUPPORTED LODGINGS LIMITED (07388649)
- People for C H WRIGHTCARE SUPPORTED LODGINGS LIMITED (07388649)
- Insolvency for C H WRIGHTCARE SUPPORTED LODGINGS LIMITED (07388649)
- More for C H WRIGHTCARE SUPPORTED LODGINGS LIMITED (07388649)
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) |
---|---|---|---|
12 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | L64.07 | Completion of winding up | |
05 Nov 2013 | COCOMP | Order of court to wind up | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | TM01 | Termination of appointment of Emma Valente as a director | |
19 Nov 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
05 Sep 2012 | TM01 | Termination of appointment of Stephen Truelove as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Michael Mcnamara as a director | |
25 Jul 2012 | CH01 | Director's details changed for Emma Jane Valentine on 25 July 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
10 Feb 2011 | TM01 | Termination of appointment of David Thompson as a director | |
16 Dec 2010 | CERTNM |
Company name changed c h wrightcare supported housing LIMITED\certificate issued on 16/12/10
|
|
16 Dec 2010 | CONNOT | Change of name notice | |
05 Nov 2010 | AP01 | Appointment of Stuart Mcnamara as a director | |
18 Oct 2010 | AP01 | Appointment of Emma Jane Valentine as a director | |
18 Oct 2010 | AP01 | Appointment of Michael Kieron Mcnamara as a director | |
18 Oct 2010 | AP01 | Appointment of Stephen James Truelove as a director | |
18 Oct 2010 | AP01 | Appointment of David Christopher Thompson as a director | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2010
|
|
14 Oct 2010 | AD01 | Registered office address changed from 145 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 14 October 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
27 Sep 2010 | NEWINC | Incorporation |