- Company Overview for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
- Filing history for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
- People for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
- Charges for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
- Insolvency for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
- More for CASICARE THORNTON MANOR CARE CENTRE LTD (08523344)
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) |
---|---|---|---|
15 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2023 | AD01 | Registered office address changed from The Hub 39 Hazelbottom Road Manchester M8 0GQ England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 13 February 2023 | |
13 Feb 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | TM01 | Termination of appointment of Janet Thompson as a director on 13 May 2022 | |
13 May 2022 | PSC07 | Cessation of Janet Thompson as a person with significant control on 13 May 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
31 Aug 2021 | MR01 | Registration of charge 085233440001, created on 19 August 2021 | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 December 2020 | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
23 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
04 Oct 2019 | AP01 | Appointment of Mrs Janet Thompson as a director on 1 October 2019 | |
04 Oct 2019 | AP03 | Appointment of Mrs Janet Thompson as a secretary on 1 October 2019 | |
04 Oct 2019 | PSC01 | Notification of Janet Thompson as a person with significant control on 1 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from The Hub Hazelbottom Road Manchester M8 0GQ England to The Hub 39 Hazelbottom Road Manchester M8 0GQ on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom to The Hub Hazelbottom Road Manchester M8 0GQ on 3 October 2019 | |
30 Sep 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 October 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|