- Company Overview for TOTAL CARE FACILITIES LIMITED (11801910)
- Filing history for TOTAL CARE FACILITIES LIMITED (11801910)
- People for TOTAL CARE FACILITIES LIMITED (11801910)
- Charges for TOTAL CARE FACILITIES LIMITED (11801910)
- Insolvency for TOTAL CARE FACILITIES LIMITED (11801910)
- More for TOTAL CARE FACILITIES LIMITED (11801910)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2022 | AD01 | Registered office address changed from Unit E11 Holly Farm Business Park Honiley Kenilworth CV8 1NP England to 79 Caroline Street Birmingham B3 1UP on 19 July 2022 | |
19 Jul 2022 | LIQ02 | Statement of affairs | |
19 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Jul 2021 | AA01 | Current accounting period extended from 28 February 2021 to 28 August 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
10 Dec 2019 | MR01 | Registration of charge 118019100001, created on 6 December 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit E11 Holly Farm Business Park Honiley Kenilworth CV8 1NP on 8 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr James Elliot Howson on 7 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr James Elliot Howson as a person with significant control on 7 June 2019 | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|