Advanced company searchLink opens in new window

ELIZABETH SENIOR CARE LIMITED

Company number 07038774

Filter by category

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
14 Jan 2022 AD01 Registered office address changed from 9 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England to 36 Charter Crescent Great Sutton Ellesmere Port Cheshire CH66 2QF on 14 January 2022
03 Dec 2021 DS02 Withdraw the company strike off application
02 Dec 2021 DS01 Application to strike the company off the register
08 Nov 2021 TM01 Termination of appointment of Brenda Barratt as a director on 31 October 2021
19 Oct 2021 AD01 Registered office address changed from 241a Whitby Road Ellesmere Port Cheshire CH65 6RT to 9 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ on 19 October 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 PSC01 Notification of John Malcolm Jones as a person with significant control on 16 August 2021
16 Aug 2021 PSC07 Cessation of Maria Ann Jones as a person with significant control on 1 February 2021
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Mar 2021 PSC04 Change of details for Mrs Brenda Barratt as a person with significant control on 26 March 2021
27 Mar 2021 PSC01 Notification of Carol Ann Senior as a person with significant control on 26 March 2021
18 Jan 2021 PSC04 Change of details for Mrs Brenda Barratt as a person with significant control on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Lisa Goodwin as a director on 15 January 2021
16 Jan 2021 PSC07 Cessation of Carol Ann Senior as a person with significant control on 10 December 2019
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
10 Dec 2019 AP01 Appointment of Mrs Lisa Goodwin as a director on 10 December 2019
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Maria Ann Jones as a director on 19 March 2018
21 Feb 2018 AA Micro company accounts made up to 31 October 2017