- Company Overview for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
- Filing history for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
- People for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
- Charges for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
- Insolvency for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
- More for CHOICES NURSING & CARE (LANCASTER) LTD. (06602641)
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) |
---|---|---|---|
17 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2020 | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2019 | |
16 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2018 | LIQ02 | Statement of affairs | |
07 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2018 | AD01 | Registered office address changed from Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 August 2018 | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | AP01 | Appointment of Mr John Robert Thomas as a director on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of John Robert Thomas as a director on 25 June 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Amanda Joanne Gallagher as a director on 13 March 2018 | |
06 Oct 2017 | AP01 | Appointment of Ms Amanda Joanne Gallagher as a director on 6 October 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Amanda Joanne Gallagher as a director on 11 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
14 Jul 2014 | AR01 | Annual return made up to 27 May 2014 with full list of shareholders | |
03 Mar 2014 | AD01 | Registered office address changed from Ground Floor Covell Cross Church Street Lancaster LA1 1ET on 3 March 2014 |