- Company Overview for GOSPEL END CARE HOME LTD (09156243)
- Filing history for GOSPEL END CARE HOME LTD (09156243)
- People for GOSPEL END CARE HOME LTD (09156243)
- Charges for GOSPEL END CARE HOME LTD (09156243)
- Insolvency for GOSPEL END CARE HOME LTD (09156243)
- More for GOSPEL END CARE HOME LTD (09156243)
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
|
|
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
|
|
07 Mar 2016 | MR01 |
Registration of charge 091562430001, created on 4 March 2016
|
|
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
|
|
20 Jun 2015 | AP01 | Appointment of Mr Adrian Lloyd as a director on 20 June 2015 |