Advanced company searchLink opens in new window

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Company number 04678337

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
31 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022
05 May 2022 AM10 Administrator's progress report
04 Nov 2021 AM10 Administrator's progress report
07 Oct 2021 AM19 Notice of extension of period of Administration
05 Oct 2021 AM19 Notice of extension of period of Administration
10 May 2021 AM10 Administrator's progress report
09 Feb 2021 AM02 Statement of affairs with form AM02SOA
05 Dec 2020 AM07 Result of meeting of creditors
02 Dec 2020 AM03 Statement of administrator's proposal
03 Nov 2020 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 November 2020
24 Oct 2020 AM01 Appointment of an administrator
14 Oct 2020 AD01 Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 14 October 2020
01 Jul 2020 TM01 Termination of appointment of Pradeep Lasitha Dissanayake as a director on 29 June 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
08 Jun 2019 MA Memorandum and Articles of Association
20 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2019 TM01 Termination of appointment of Elizabeth Anne Florschutz as a director on 1 May 2019
14 May 2019 AP01 Appointment of Mr Philip Antony Smith as a director on 1 May 2019
14 May 2019 AP01 Appointment of Mr Colin Bryan Richards as a director on 1 May 2019
14 May 2019 TM01 Termination of appointment of Gerhard Ulrich Florschutz as a director on 1 May 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates