Advanced company searchLink opens in new window

GLEBE HOUSE RESIDENTIAL CARE HOMES LIMITED

Company number 03133816

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2020 600 Appointment of a voluntary liquidator
20 Aug 2019 AD01 Registered office address changed from Glebe Lodge 8 Pightles Lane Hollesley Woodbridge Suffolk IP12 3JS England to Townshend House Crown Road Norwich Norfolk NR1 3DT on 20 August 2019
19 Aug 2019 LIQ01 Declaration of solvency
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-05
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
28 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Jan 2019 CH01 Director's details changed for Mrs Sally Ann Squirrel on 31 January 2018
28 Jan 2019 CH03 Secretary's details changed for Mrs Sally Ann Squirrel on 31 January 2018
25 Jan 2019 AD01 Registered office address changed from Glebe House Rectory Road Hollesley Woodbridge, Suffolk IP12 3JS to Glebe Lodge 8 Pightles Lane Hollesley Woodbridge Suffolk IP12 3JS on 25 January 2019
25 Jan 2019 PSC04 Change of details for Mr Nigel David Squirrell as a person with significant control on 31 January 2018
25 Jan 2019 PSC04 Change of details for Mrs Sally Ann Squirrell as a person with significant control on 31 January 2018
25 Jan 2019 CH01 Director's details changed for Mr Nigel David Squirrell on 31 January 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2018 CS01 Confirmation statement made on 3 December 2017 with updates
26 Apr 2018 PSC01 Notification of Sally Ann Squirrell as a person with significant control on 1 December 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 MR04 Satisfaction of charge 1 in full
26 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015