COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
Company number 08689132
- Company Overview for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Filing history for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- People for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Charges for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Insolvency for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Registers for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- More for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
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) |
---|---|---|---|
12 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2023 | COCOMP |
Order of court to wind up
|
|
17 Jul 2023 | F14 | Court order notice of winding up | |
03 Jul 2023 | COCOMP | Order of court to wind up | |
10 Jan 2023 | MR04 | Satisfaction of charge 086891320001 in full | |
10 Jan 2023 | MR04 | Satisfaction of charge 086891320002 in full | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | MR01 | Registration of charge 086891320003, created on 22 November 2022 | |
23 Nov 2022 | MR01 | Registration of charge 086891320004, created on 22 November 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 May 2022 | TM01 | Termination of appointment of James Baxter Taylor as a director on 27 May 2022 | |
08 Nov 2021 | AP01 | Appointment of Mr James Baxter Taylor as a director on 1 October 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Leanne Marie Gunter as a director on 1 September 2021 | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
14 Apr 2021 | AP01 | Appointment of Miss Leanne Marie Gunter as a director on 1 April 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
19 Jun 2020 | AD01 | Registered office address changed from Thornhill Road Thornhill Road Cwmgwili Llanelli SA14 6PT Wales to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Thornhill Road Thornhill Road Cwmgwili Llanelli SA14 6PT on 3 June 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 May 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 30 November 2019 | |
19 May 2020 | TM01 | Termination of appointment of Swarnlata Bansal as a director on 8 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates |