- Company Overview for LIBERTY CARE HOMES LTD (07886841)
- Filing history for LIBERTY CARE HOMES LTD (07886841)
- People for LIBERTY CARE HOMES LTD (07886841)
- Charges for LIBERTY CARE HOMES LTD (07886841)
- More for LIBERTY CARE HOMES LTD (07886841)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Tobie Kevin Heather as a director on 5 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Jojo Moshier Rassekh on 20 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr Jojo Moshier Rassekh as a person with significant control on 20 April 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Dundee House 23-26 Albion Place Ramsgate Kent CT11 8HQ England to PO Box CT11 7DY Dundee House 22-26 Albion Place Ramsgate Kent CT11 8HQ on 25 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Tobie Kevin Heather on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Jojo Moshier Rassekh on 24 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Paragon House Albert Street Ramsgate Kent CT11 9HD to Dundee House 23-26 Albion Place Ramsgate Kent CT11 8HQ on 24 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
25 Nov 2016 | MR01 | Registration of charge 078868410001, created on 17 November 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|