Advanced company searchLink opens in new window

LOPPINGTON HOUSE CARE HOME LIMITED

Company number 07782192

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2015 AD01 Registered office address changed from Loppington House Loppington Shropshire SY4 5NF to Salisbury House London Wall London EC2M 5PS on 19 June 2015
22 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
17 Jun 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
02 May 2013 4.20 Statement of affairs with form 4.19
02 May 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
10 Oct 2012 AD01 Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 10 October 2012
18 Jul 2012 TM01 Termination of appointment of Jean Lees as a director
17 Jul 2012 TM01 Termination of appointment of Charles Haldane as a director
17 Jul 2012 TM01 Termination of appointment of David Jones as a director
12 Jun 2012 AP01 Appointment of Jean Carole Lees as a director
12 Jun 2012 AP01 Appointment of Andreas Hohmann as a director
28 Nov 2011 TM01 Termination of appointment of Andreas Hohmann as a director
28 Nov 2011 TM01 Termination of appointment of Jeane Lees as a director
04 Nov 2011 AP01 Appointment of Mr David Edward Jones as a director
02 Nov 2011 AP01 Appointment of Charles Simon Haldane as a director
06 Oct 2011 CERTNM Company name changed loppington hall care home LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
06 Oct 2011 CONNOT Change of name notice
21 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted