- Company Overview for SSB CAREHOMES LIMITED (05964145)
- Filing history for SSB CAREHOMES LIMITED (05964145)
- People for SSB CAREHOMES LIMITED (05964145)
- Charges for SSB CAREHOMES LIMITED (05964145)
- Insolvency for SSB CAREHOMES LIMITED (05964145)
- More for SSB CAREHOMES LIMITED (05964145)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2020 | AM10 | Administrator's progress report | |
13 Jul 2020 | AM23 | Notice of move from Administration to Dissolution | |
19 Feb 2020 | AM10 | Administrator's progress report | |
31 Aug 2019 | AM10 | Administrator's progress report | |
08 Jul 2019 | AM19 | Notice of extension of period of Administration | |
03 Mar 2019 | AM10 | Administrator's progress report | |
04 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
21 Sep 2018 | AM03 | Statement of administrator's proposal | |
31 Aug 2018 | CVA4 | Notice of completion of voluntary arrangement | |
02 Aug 2018 | AD01 | Registered office address changed from Adie O'reilly Llp 3 the Landings Burton Waters Lincoln Lincolnshire LN1 2TU to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2 August 2018 | |
30 Jul 2018 | AM01 | Appointment of an administrator | |
30 Nov 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | MR01 | Registration of charge 059641450007, created on 6 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Sanjiv Basu on 30 June 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Sanjiv Basu on 31 January 2013 |