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)
|
|
25 Jun 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
25 Mar 2022 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Nov 2021 |
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
|
|
|
20 Aug 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 22 July 2021
|
|
|
29 Sep 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 22 July 2020
|
|
|
14 Aug 2019 |
AD01 |
Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019
|
|
|
13 Aug 2019 |
LIQ02 |
Statement of affairs
|
|
|
13 Aug 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
13 Aug 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-07-23
|
|
|
12 May 2019 |
TM01 |
Termination of appointment of Mark Rogerson as a director on 24 April 2019
|
|
|
12 May 2019 |
AP01 |
Appointment of Mr Philip Jackson as a director on 24 April 2019
|
|
|
20 Mar 2019 |
AA01 |
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
19 Feb 2019 |
TM01 |
Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019
|
|
|
19 Feb 2019 |
TM02 |
Termination of appointment of Scott Somervaille Christie as a secretary on 7 February 2019
|
|
|
29 Jan 2019 |
TM01 |
Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
|
|
|
07 Jan 2019 |
AP01 |
Appointment of Mr Mark Rogerson as a director on 7 January 2019
|
|
|
21 Dec 2018 |
AA01 |
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
27 Jul 2018 |
CS01 |
Confirmation statement made on 6 July 2018 with updates
|
|
|
17 Nov 2017 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
17 Oct 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-09-29
|
|
|
16 Oct 2017 |
PSC02 |
Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017
|
|
|
16 Oct 2017 |
PSC07 |
Cessation of Sharon Ann Robshaw as a person with significant control on 29 September 2017
|
|
|
16 Oct 2017 |
PSC07 |
Cessation of Brian Robshaw as a person with significant control on 29 September 2017
|
|
|
16 Oct 2017 |
TM02 |
Termination of appointment of Brian Robshaw as a secretary on 29 September 2017
|
|
|
16 Oct 2017 |
TM01 |
Termination of appointment of Sharon Ann Robshaw as a director on 29 September 2017
|
|