Advanced company searchLink opens in new window

SPINDRIFT CARE HOME LIMITED

Company number 05374764

Filter by category

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)
04 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 18 May 2020
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
17 Jul 2019 LIQ10 Removal of liquidator by court order
17 Jul 2019 600 Appointment of a voluntary liquidator
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
12 Sep 2017 MR04 Satisfaction of charge 1 in full
12 Sep 2017 MR04 Satisfaction of charge 2 in full
08 Jun 2017 AD01 Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 8 June 2017
06 Jun 2017 LIQ02 Statement of affairs
06 Jun 2017 600 Appointment of a voluntary liquidator
06 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 TM01 Termination of appointment of Alexander Christopher Murgatroyd as a director on 2 February 2017
14 Feb 2017 TM02 Termination of appointment of Alexander Christopher Murgatroyd as a secretary on 2 February 2017
01 Feb 2017 AP01 Appointment of Mrs Lisa Jayne Murgatroyd as a director on 1 February 2017
12 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
29 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
23 Mar 2015 CH01 Director's details changed for Mr Alexander Christopher Murgatroyd on 1 February 2015
23 Mar 2015 CH03 Secretary's details changed for Mr Alexander Christopher Murgatroyd on 1 February 2015