- Company Overview for APPROVED CARE HOMES LIMITED (07396326)
- Filing history for APPROVED CARE HOMES LIMITED (07396326)
- People for APPROVED CARE HOMES LIMITED (07396326)
- Insolvency for APPROVED CARE HOMES LIMITED (07396326)
- More for APPROVED CARE HOMES LIMITED (07396326)
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
|
|
15 Oct 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
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 |