Advanced company searchLink opens in new window

APPROVED CARE HOMES LIMITED

Company number 07396326

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)
05 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2014
05 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 2 June 2014
12 Sep 2013 AD01 Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH England on 12 September 2013
06 Sep 2013 4.20 Statement of affairs with form 4.19
06 Sep 2013 600 Appointment of a voluntary liquidator
06 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
15 Oct 2012 CH01 Director's details changed for Mr Michael John Kynaston Jackson on 15 October 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from Little Birks Lodge Ballam Road Lytham Lancashire FY8 4NL England on 20 October 2011
05 Oct 2010 NEWINC Incorporation