- Company Overview for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
- Filing history for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
- People for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
- Charges for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
- Insolvency for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
- More for ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED (08627383)
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) |
---|---|---|---|
16 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2017 | 2.24B | Administrator's progress report to 7 March 2017 | |
16 Mar 2017 | 2.35B | Notice of move from Administration to Dissolution on 7 March 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 | |
05 Jan 2017 | 2.39B | Notice of vacation of office by administrator | |
21 Oct 2016 | 2.24B | Administrator's progress report to 14 September 2016 | |
31 May 2016 | F2.18 | Notice of deemed approval of proposals | |
17 May 2016 | 2.17B | Statement of administrator's proposal | |
12 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
30 Mar 2016 | 2.12B | Appointment of an administrator | |
30 Mar 2016 | AD01 | Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 30 March 2016 | |
14 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Alison Boote as a director on 25 February 2015 | |
08 Apr 2015 | MR01 | Registration of charge 086273830002, created on 31 March 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
03 Mar 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
13 Feb 2014 | MR01 | Registration of charge 086273830001 | |
29 Jul 2013 | NEWINC |
Incorporation
|