- Company Overview for CHERISHED AND DEVOTED CARE LTD (11215353)
- Filing history for CHERISHED AND DEVOTED CARE LTD (11215353)
- People for CHERISHED AND DEVOTED CARE LTD (11215353)
- Insolvency for CHERISHED AND DEVOTED CARE LTD (11215353)
- More for CHERISHED AND DEVOTED CARE LTD (11215353)
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) |
---|---|---|---|
08 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
27 May 2022 | TM01 | Termination of appointment of Stuart Andrew Corrie as a director on 23 February 2022 | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
12 Feb 2021 | AD01 | Registered office address changed from 4 Duncan Street St. Helens WA10 3TE England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 February 2021 | |
11 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | LIQ02 | Statement of affairs | |
08 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
08 Dec 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 | |
05 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Stuart Andrew Corrie as a person with significant control on 20 February 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from 102 Mill Street Liverpool Merseyside L8 5UD England to 4 Duncan Street St. Helens WA10 3TE on 17 January 2020 | |
30 Dec 2019 | PSC01 | Notification of Stuart Andrew Corrie as a person with significant control on 20 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Paul Stenson as a director on 30 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Ryan Anthony Robinson as a director on 30 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of John Brownell as a director on 16 December 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Stuart Andrew Corrie as a director on 20 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Christopher Samuel Phillips as a director on 19 December 2019 | |
30 Dec 2019 | PSC07 | Cessation of Christopher Samuel Phillips as a person with significant control on 19 December 2019 | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 57 Queens Drive Liverpool L4 6SF England to 102 Mill Street Liverpool Merseyside L8 5UD on 14 June 2019 |