- Company Overview for 1ST CARE CUMBRIA LIMITED (09340264)
- Filing history for 1ST CARE CUMBRIA LIMITED (09340264)
- People for 1ST CARE CUMBRIA LIMITED (09340264)
- Insolvency for 1ST CARE CUMBRIA LIMITED (09340264)
- More for 1ST CARE CUMBRIA LIMITED (09340264)
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) |
---|---|---|---|
04 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | AD01 | Registered office address changed from Temple Sowerby Medical Practice Linden Park Temple Sowerby Penrith Cumbria CA10 1RW to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
18 Dec 2016 | TM01 | Termination of appointment of Helen Louise Jervis as a director on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Daniel James Gordon Berkeley as a director on 21 July 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Julie Tarn as a director on 8 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 | |
30 Sep 2016 | AP01 | Appointment of Dr Shonagh Speed-Andrew as a director on 22 July 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Geoffrey Frank Sharpe as a director on 18 April 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Sarah Elizabeth Cousins as a director on 8 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Alneburgh House Ewanrigg Road Maryport Cumbria CA13 0PR to Temple Sowerby Medical Practice Linden Park Temple Sowerby Penrith Cumbria CA10 1RW on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Julie Tarn as a director on 8 September 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
17 Dec 2015 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
12 Nov 2015 | AP01 | Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Dr Julie Tarn as a director on 8 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Cyril Williamson as a director on 7 August 2015 |