Advanced company searchLink opens in new window

CHERISHED AND DEVOTED CARE LTD

Company number 11215353

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
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