Advanced company searchLink opens in new window

CHURCH VIEW (NURSING HOME) LIMITED

Company number 05458490

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 May 2014 AA Accounts for a small company made up to 30 September 2013