- Company Overview for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
- Filing history for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
- People for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
- Charges for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
- Insolvency for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
- More for ELDER HOMES WELLINGBOROUGH LIMITED (08408073)
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
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |