Advanced company searchLink opens in new window

GOSPEL END CARE HOME LTD

Company number 09156243

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 AM23 Notice of move from Administration to Dissolution
03 Jan 2019 3.6 Receiver's abstract of receipts and payments to 13 September 2018
20 Nov 2018 RM02 Notice of ceasing to act as receiver or manager
19 Nov 2018 AM10 Administrator's progress report
25 Oct 2018 AM19 Notice of extension of period of Administration
04 Jun 2018 AM10 Administrator's progress report
19 Jan 2018 AM11 Notice of appointment of a replacement or additional administrator
19 Jan 2018 AM16 Notice of order removing administrator from office
17 Jan 2018 AM07 Result of meeting of creditors
08 Dec 2017 AM03 Statement of administrator's proposal
10 Nov 2017 AD01 Registered office address changed from 1st Floor Tudor Cottage High Street Wombourne WV5 9DP to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 10 November 2017
08 Nov 2017 AM01 Appointment of an administrator
06 Oct 2017 RM01 Appointment of receiver or manager
24 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
23 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
23 Jul 2017 TM01 Termination of appointment of Roger Winston Bannister as a director on 10 June 2017
05 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 3
26 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Mar 2016 MR01 Registration of charge 091562430002, created on 4 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Mar 2016 MR01 Registration of charge 091562430001, created on 4 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
22 Jun 2015 AP01 Appointment of Mr Roger Winston Bannister as a director on 20 April 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
20 Jun 2015 AP01 Appointment of Mr Adrian Lloyd as a director on 20 June 2015