ASHBROOKE HOUSE NURSING HOME LIMITED
Company number 03711469
- Company Overview for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
- Filing history for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
- People for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
- Charges for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
- Insolvency for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
- More for ASHBROOKE HOUSE NURSING HOME LIMITED (03711469)
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) |
---|---|---|---|
19 Nov 2003 | COCOMP | Order of court to wind up | |
14 Nov 2003 | F14 | Court order notice of winding up | |
12 May 2003 | 363s | Return made up to 11/02/03; full list of members | |
20 Mar 2003 | 288a | New secretary appointed;new director appointed | |
15 Nov 2002 | 288c | Director's particulars changed | |
07 Nov 2002 | 363a | Return made up to 11/02/02; no change of members | |
07 Nov 2002 | 288c | Director's particulars changed | |
30 Oct 2002 | AA | Total exemption small company accounts made up to 28 February 2001 | |
21 Oct 2002 | 288b | Secretary resigned | |
21 Oct 2002 | 287 | Registered office changed on 21/10/02 from: 9 dobcroft close ecclesall sheffield s yorks | |
24 May 2001 | 363s | Return made up to 11/02/01; full list of members | |
12 Feb 2001 | 395 | Particulars of mortgage/charge | |
12 Feb 2001 | 395 | Particulars of mortgage/charge | |
09 Oct 2000 | 287 | Registered office changed on 09/10/00 from: embankment house acorn business park woodseats close sheffield S8 0TB | |
04 Oct 2000 | CERTNM | Company name changed crystal nursing home LIMITED\certificate issued on 05/10/00 | |
24 Aug 2000 | 395 | Particulars of mortgage/charge | |
24 Aug 2000 | 395 | Particulars of mortgage/charge | |
24 Aug 2000 | 395 | Particulars of mortgage/charge | |
13 Mar 2000 | AA | Accounts for a dormant company made up to 29 February 2000 | |
14 Feb 2000 | 363s | Return made up to 11/02/00; full list of members | |
18 Feb 1999 | 288a | New director appointed | |
18 Feb 1999 | 288a | New secretary appointed | |
18 Feb 1999 | 287 | Registered office changed on 18/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB | |
18 Feb 1999 | 288b | Director resigned | |
18 Feb 1999 | 288b | Secretary resigned |