Advanced company searchLink opens in new window

CHOICES NURSING & CARE (LANCASTER) LTD.

Company number 06602641

Filter by category


Confirmation statement filters

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
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
  • GBP 1,000
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
  • GBP 1,000
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