- Company Overview for RIDGEWAY CARE HOMES LIMITED (04015056)
- Filing history for RIDGEWAY CARE HOMES LIMITED (04015056)
- People for RIDGEWAY CARE HOMES LIMITED (04015056)
- Charges for RIDGEWAY CARE HOMES LIMITED (04015056)
- More for RIDGEWAY CARE HOMES LIMITED (04015056)
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) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2010 | DS01 | Application to strike the company off the register | |
09 Oct 2009 | CH01 | Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 | |
16 Sep 2009 | 363a | Return made up to 01/06/09; full list of members | |
16 Sep 2009 | 288c | Secretary's Change of Particulars / andrew hartland / 16/09/2009 / HouseName/Number was: , now: old school house; Street was: manor cottages, now: kiddemore green road; Area was: 33 bilbrook road, now: ; Post Town was: bilbrook, now: stafford; Post Code was: WV8 1EU, now: ST19 9AA | |
16 Sep 2009 | 288c | Director's Change of Particulars / gary hartland / 16/09/2009 / HouseName/Number was: , now: bishopswood house; Street was: manor cottages, now: bishopswood house; Area was: 31 bilbrook road, now: kiddemore green road; Post Town was: codsall, now: stafford; Post Code was: WV8 1EU, now: ST19 9AA | |
24 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
31 Jul 2009 | 363a | Return made up to 01/06/08; full list of members | |
28 Aug 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
18 Jul 2008 | 652C | Withdrawal of application for striking off | |
14 May 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2008 | 652a | Application for striking-off | |
02 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Aug 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
08 Jun 2007 | 363a | Return made up to 01/06/07; full list of members | |
22 Nov 2006 | 288c | Director's particulars changed | |
11 Jul 2006 | AA | Accounts for a small company made up to 31 October 2005 | |
03 Jul 2006 | 363a | Return made up to 01/06/06; full list of members | |
23 Jun 2006 | 288c | Director's particulars changed | |
07 Jun 2006 | 288b | Secretary resigned | |
09 Nov 2005 | RESOLUTIONS |
Resolutions
|