Advanced company searchLink opens in new window

COOMBE GRANGE CARE LIMITED

Company number 08559452

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2018
02 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 30 May 2017
01 Mar 2017 TM02 Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 14 January 2017
21 Jun 2016 AD01 Registered office address changed from Headmasters Halls the Square Pennington Lymington Hampshire SO41 8GN to Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 21 June 2016
16 Jun 2016 4.20 Statement of affairs with form 4.19
16 Jun 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-31
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 MR01 Registration of charge 085594520001, created on 1 September 2014
22 Aug 2014 AP01 Appointment of Mr Iain Graham Hayter as a director on 21 August 2014
22 Aug 2014 TM01 Termination of appointment of Leigh Paul Westfield as a director on 21 August 2014
07 Aug 2014 AP01 Appointment of Mr Leigh Paul Westfield as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Charlotte Mary Wear as a director on 7 August 2014
01 Aug 2014 CH01 Director's details changed for Ms Charlotte Mary Vasey on 30 July 2014
18 Jul 2014 AP01 Appointment of Ms Charlotte Mary Vasey as a director on 17 March 2014
18 Jul 2014 TM01 Termination of appointment of Iain Graham Hayter as a director on 17 July 2014
30 Jun 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
10 Jul 2013 AP01 Appointment of Iain Graham Hayter as a director