Advanced company searchLink opens in new window

TRI-CARE HOMES LIMITED

Company number 03824137

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)
22 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
27 Mar 2014 600 Appointment of a voluntary liquidator
21 Mar 2014 2.24B Administrator's progress report to 7 March 2014
07 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jan 2014 2.24B Administrator's progress report to 10 December 2013
27 Aug 2013 F2.18 Notice of deemed approval of proposals
07 Aug 2013 2.17B Statement of administrator's proposal
19 Jun 2013 AD01 Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX United Kingdom on 19 June 2013
19 Jun 2013 2.12B Appointment of an administrator
03 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 March 2013
13 May 2013 AA Full accounts made up to 31 March 2012
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 03/06/2013
21 Mar 2013 AP01 Appointment of Mr Yoram Yossifoff as a director
21 Mar 2013 TM01 Termination of appointment of Sean Blackwell as a director
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2012 AP01 Appointment of Mr Sean Michael Blackwell as a director
24 Apr 2012 TM02 Termination of appointment of Julia Daniels as a secretary