- Company Overview for LONGFIELD CARE LIMITED (NI034908)
- Filing history for LONGFIELD CARE LIMITED (NI034908)
- People for LONGFIELD CARE LIMITED (NI034908)
- Charges for LONGFIELD CARE LIMITED (NI034908)
- Insolvency for LONGFIELD CARE LIMITED (NI034908)
- More for LONGFIELD CARE LIMITED (NI034908)
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 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | TM02 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 | |
03 Sep 2012 | 1.4(NI) | Notice of completion of voluntary arrangement | |
20 Aug 2012 | TM01 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 | |
26 Jun 2012 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
18 Nov 2011 | TM01 | Termination of appointment of William James Buchan as a director on 15 November 2011 | |
05 Nov 2011 | TM01 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 | |
02 Nov 2011 | AP01 | Appointment of Stephen Jonathan Taylor as a director on 26 October 2011 | |
30 Oct 2011 | AP01 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from Longfield Nursing Home 2 Longfield Road Eglinton Co Londonderry on 24 October 2011 | |
14 Oct 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
07 Mar 2011 | TM02 | Termination of appointment of William Mcleish as a secretary | |
07 Mar 2011 | AP03 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | |
23 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Richard Midmer as a director | |
05 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AA | Full accounts made up to 27 September 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr David Andrew Smith on 7 January 2010 | |
07 Jan 2010 | AP01 | Appointment of a director | |
06 Jan 2010 | TM01 | Termination of appointment of a director | |
06 Jan 2010 | AP01 | Appointment of Mr David Andrew Smith as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Kamma Foulkes as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Janette Malham as a director |