- Company Overview for WADSWORTH CARE HOMES LTD (11456228)
- Filing history for WADSWORTH CARE HOMES LTD (11456228)
- People for WADSWORTH CARE HOMES LTD (11456228)
- Insolvency for WADSWORTH CARE HOMES LTD (11456228)
- More for WADSWORTH CARE HOMES LTD (11456228)
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) |
---|---|---|---|
10 Jan 2024 | COCOMP | Order of court to wind up | |
16 Aug 2021 | AD01 | Registered office address changed from 47 Adswood Lane West Stockport SK3 8HZ England to 485 Harewood Street Bradford BD3 8AZ on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Mohammed Nawaz Khan on 1 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Mohammed Nawaz Khan as a person with significant control on 1 August 2021 | |
07 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
15 Jul 2020 | PSC01 | Notification of Mohammed Nawaz Khan as a person with significant control on 10 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Stewart Wadsworth Wilson as a director on 26 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Stewart Wadsworth Wilson as a person with significant control on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Mohammed Nawaz Khan as a director on 29 May 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
17 Sep 2018 | AD01 | Registered office address changed from Houldsworth Business and Arts Centre Houldsworth Street Reddish Stockport SK5 6DA United Kingdom to 47 Adswood Lane West Stockport SK3 8HZ on 17 September 2018 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|