Advanced company searchLink opens in new window

ELDER HOMES WELLINGBOROUGH LIMITED

Company number 08408073

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)
05 May 2018 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2018 AM23 Notice of move from Administration to Dissolution
05 Feb 2018 AM10 Administrator's progress report
10 Jan 2018 TM01 Termination of appointment of David Hetherington Messenger as a director on 7 July 2017
02 Aug 2017 AM10 Administrator's progress report
03 Feb 2017 2.24B Administrator's progress report to 5 January 2017
03 Feb 2017 2.31B Notice of extension of period of Administration
13 Sep 2016 2.24B Administrator's progress report to 9 August 2016
28 Apr 2016 F2.18 Notice of deemed approval of proposals
25 Apr 2016 F2.18 Notice of deemed approval of proposals
11 Apr 2016 2.17B Statement of administrator's proposal
09 Apr 2016 2.16B Statement of affairs with form 2.14B
19 Feb 2016 AD01 Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 19 February 2016
16 Feb 2016 2.12B Appointment of an administrator
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
15 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2014 MR01 Registration of charge 084080730002, created on 28 August 2014
30 Aug 2014 MR01 Registration of charge 084080730001, created on 28 August 2014
11 Jul 2014 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
21 Jan 2014 CH03 Secretary's details changed for Mr Richard Cameron Shore on 15 January 2014
10 Jan 2014 CH01 Director's details changed for Mr David Hetherington Messenger on 5 January 2014
18 Feb 2013 NEWINC Incorporation