- Company Overview for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
- Filing history for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
- People for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
- Charges for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
- Insolvency for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
- More for CHURCH VIEW (NURSING HOME) LIMITED (05458490)
| 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) |
|---|---|---|---|
| 27 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 27 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 21 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 19 Aug 2019 | AD01 | Registered office address changed from Irish Square, Upper Denbigh Road St. Asaph Clwyd LL17 0RN to Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 19 August 2019 | |
| 16 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
| 16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
| 16 Aug 2019 | LIQ02 | Statement of affairs | |
| 07 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
| 20 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
| 10 Jul 2017 | PSC01 | Notification of Patrizia Roselyne Paul as a person with significant control on 6 April 2016 | |
| 10 Jul 2017 | PSC01 | Notification of Mubarik Barkat Paul as a person with significant control on 6 April 2016 | |
| 04 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
| 13 Jan 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
| 31 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
| 20 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
| 29 Feb 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
| 09 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
| 07 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
| 31 Dec 2014 | MR01 | Registration of charge 054584900003, created on 31 December 2014 | |
| 24 Jul 2014 | AP01 | Appointment of Mrs Abigail Rashid as a director on 24 July 2014 | |
| 24 Jul 2014 | AP01 | Appointment of Mr Anil Rashid as a director on 24 July 2014 | |
| 10 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
| 29 May 2014 | AA | Accounts for a small company made up to 30 September 2013 |