- Company Overview for SPINDRIFT CARE HOME LIMITED (05374764)
- Filing history for SPINDRIFT CARE HOME LIMITED (05374764)
- People for SPINDRIFT CARE HOME LIMITED (05374764)
- Charges for SPINDRIFT CARE HOME LIMITED (05374764)
- Insolvency for SPINDRIFT CARE HOME LIMITED (05374764)
- More for SPINDRIFT CARE HOME LIMITED (05374764)
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
|
|
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
|
|
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
|
|
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 |