- Company Overview for SERENITY CARE (NW) LTD (08254302)
- Filing history for SERENITY CARE (NW) LTD (08254302)
- People for SERENITY CARE (NW) LTD (08254302)
- More for SERENITY CARE (NW) LTD (08254302)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AD01 | Registered office address changed from C/O Studholme Bell Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to C/O Mrs D Roper Sidegate Cottage Pompian Brow Bretherton Leyland PR26 9AQ on 19 September 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Dianne Jayne Royce as a director on 31 March 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
29 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AP01 | Appointment of Mr Charles Edmund Patrick Eggleston as a director on 13 June 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Kay Hamlett as a director on 12 April 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from Roe Moor House Southport Road Eccleston Chorley PR7 6ET England on 22 February 2013 | |
16 Oct 2012 | NEWINC | Incorporation |