- Company Overview for COOMBE GRANGE CARE LIMITED (08559452)
- Filing history for COOMBE GRANGE CARE LIMITED (08559452)
- People for COOMBE GRANGE CARE LIMITED (08559452)
- Charges for COOMBE GRANGE CARE LIMITED (08559452)
- Insolvency for COOMBE GRANGE CARE LIMITED (08559452)
- More for COOMBE GRANGE CARE LIMITED (08559452)
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
|
|
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
|
|
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
|
|
10 Jul 2013 | AP01 | Appointment of Iain Graham Hayter as a director |