- Company Overview for COUNTRY LIVING HOMES LIMITED (07830286)
- Filing history for COUNTRY LIVING HOMES LIMITED (07830286)
- People for COUNTRY LIVING HOMES LIMITED (07830286)
- Charges for COUNTRY LIVING HOMES LIMITED (07830286)
- Insolvency for COUNTRY LIVING HOMES LIMITED (07830286)
- More for COUNTRY LIVING HOMES LIMITED (07830286)
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) |
---|---|---|---|
10 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
13 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020 | |
04 Sep 2019 | AM10 | Administrator's progress report | |
06 Mar 2019 | AM10 | Administrator's progress report | |
06 Feb 2019 | AM19 | Notice of extension of period of Administration | |
06 Sep 2018 | AM10 | Administrator's progress report | |
27 Feb 2018 | AM10 | Administrator's progress report | |
07 Feb 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
07 Feb 2018 | AM16 | Notice of order removing administrator from office | |
31 Jan 2018 | AM19 | Notice of extension of period of Administration | |
06 Sep 2017 | AM10 | Administrator's progress report | |
17 May 2017 | F2.18 | Notice of deemed approval of proposals | |
30 Mar 2017 | AD01 | Registered office address changed from 15a Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX England to The French Quarter 114 High Street Southampton SO14 2AA on 30 March 2017 | |
30 Mar 2017 | 2.17B | Statement of administrator's proposal | |
14 Feb 2017 | 2.12B | Appointment of an administrator | |
14 Nov 2016 | AC92 | Restoration by order of the court | |
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AD01 | Registered office address changed from 173 Mill Road Cambridge CB1 3AN to 15a Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX on 23 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Mr Mark Steven Brown on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Christopher Frederick Handley on 13 November 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 |