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)
|
|
12 Jun 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
12 Mar 2022 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
26 Jul 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 11 June 2021
|
|
|
12 Aug 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 11 June 2020
|
|
|
04 Jul 2019 |
AD01 |
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 July 2019
|
|
|
03 Jul 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Jul 2019 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2019-06-12
|
|
|
03 Jul 2019 |
LIQ01 |
Declaration of solvency
|
|
|
02 Apr 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2019 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
19 Dec 2018 |
CH01 |
Director's details changed for Mr Mark Bentley Jackson on 19 December 2018
|
|
|
03 Dec 2018 |
CS01 |
Confirmation statement made on 1 December 2018 with updates
|
|
|
05 Nov 2018 |
AD01 |
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 5 November 2018
|
|
|
30 Jan 2018 |
AA |
Accounts for a small company made up to 30 April 2017
|
|
|
15 Dec 2017 |
CS01 |
Confirmation statement made on 1 December 2017 with updates
|
|
|
15 Dec 2017 |
PSC02 |
Notification of Astonbrook Care Newco 3 Limited as a person with significant control on 18 October 2017
|
|
|
15 Dec 2017 |
PSC07 |
Cessation of Astonbrook Care Limited as a person with significant control on 18 October 2017
|
|
|
11 May 2017 |
AA |
Full accounts made up to 30 April 2016
|
|
|
13 Dec 2016 |
CS01 |
Confirmation statement made on 1 December 2016 with updates
|
|
|
29 Nov 2016 |
AA01 |
Previous accounting period extended from 28 February 2016 to 30 April 2016
|
|
|
26 Oct 2016 |
MR01 |
Registration of charge 093334530003, created on 21 October 2016
|
|
|
09 Oct 2016 |
AA |
Accounts for a dormant company made up to 28 February 2015
|
|
|
09 Aug 2016 |
TM01 |
Termination of appointment of Paul John Milner as a director on 8 August 2016
|
|
|
09 Aug 2016 |
AD01 |
Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 9 August 2016
|
|
|
09 Aug 2016 |
AP01 |
Appointment of Dr Mark Bentley Jackson as a director on 8 August 2016
|
|