- Company Overview for MS RESPITE & CARE SERVICES LIMITED (07637847)
- Filing history for MS RESPITE & CARE SERVICES LIMITED (07637847)
- People for MS RESPITE & CARE SERVICES LIMITED (07637847)
- Charges for MS RESPITE & CARE SERVICES LIMITED (07637847)
- Insolvency for MS RESPITE & CARE SERVICES LIMITED (07637847)
- More for MS RESPITE & CARE SERVICES LIMITED (07637847)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015 | |
06 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from the Boynes Upper Hook Road Upton upon Severn Worcestershire WR8 0SB United Kingdom on 19 June 2013 | |
13 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Philip Martin Connell on 15 November 2012 | |
05 Jul 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
22 Jun 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Mar 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 | |
17 May 2011 | NEWINC | Incorporation |