- Company Overview for LARNE CARE CENTRE LIMITED (NI072736)
- Filing history for LARNE CARE CENTRE LIMITED (NI072736)
- People for LARNE CARE CENTRE LIMITED (NI072736)
- Charges for LARNE CARE CENTRE LIMITED (NI072736)
- Insolvency for LARNE CARE CENTRE LIMITED (NI072736)
- More for LARNE CARE CENTRE LIMITED (NI072736)
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) |
---|---|---|---|
29 Jul 2024 | 4.69(NI) | Statement of receipts and payments to 27 June 2024 | |
11 Jul 2023 | VL1 | Appointment of a liquidator | |
11 Jul 2023 | 4.71(NI) | Declaration of solvency | |
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2022 | MA | Memorandum and Articles of Association | |
16 Aug 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
29 Jul 2022 | AD01 | Registered office address changed from The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA to 21 Arthur Street Belfast BT1 4GA on 29 July 2022 | |
29 Jul 2022 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 7 February 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Robert Desmond Wilson as a director on 7 February 2022 | |
29 Jul 2022 | TM02 | Termination of appointment of Robert Desmond Wilson as a secretary on 7 February 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of James Colin George Nimmon as a director on 7 February 2022 | |
29 Jul 2022 | PSC07 | Cessation of Annesley Holdings Ltd as a person with significant control on 7 February 2022 | |
29 Jul 2022 | PSC02 | Notification of Impact Property 6 Limited as a person with significant control on 7 February 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr David Yaldron as a director on 7 February 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Andrew Cowley as a director on 7 February 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Mahesh Patel as a director on 7 February 2022 | |
06 Jun 2022 | MR04 | Satisfaction of charge NI0727360001 in full | |
06 Jun 2022 | MR04 | Satisfaction of charge NI0727360002 in full | |
24 May 2022 | AUD | Auditor's resignation | |
11 Feb 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
21 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
06 Jul 2021 | PSC02 | Notification of Annesley Holdings Ltd as a person with significant control on 1 July 2020 |