Advanced company searchLink opens in new window

GORSEWAY CARE LIMITED

Company number 03493611

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
19 Oct 2018 PSC08 Notification of a person with significant control statement
19 Oct 2018 PSC07 Cessation of Barchester Healthcare Homes Limited as a person with significant control on 16 October 2018
19 Oct 2018 MR04 Satisfaction of charge 034936110003 in full
19 Oct 2018 MR04 Satisfaction of charge 034936110004 in full
01 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
25 Oct 2016 TM02 Termination of appointment of Ian Portal as a secretary on 5 October 2016
25 Oct 2016 TM01 Termination of appointment of Ian John Portal as a director on 5 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 MR01 Registration of charge 034936110004, created on 1 August 2016
05 Aug 2016 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016
05 Aug 2016 CH01 Director's details changed for Mr Ian John Portal on 1 August 2016
05 Aug 2016 CH03 Secretary's details changed for Mr Ian Portal on 1 August 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
07 Oct 2015 AA Full accounts made up to 31 December 2014