Advanced company searchLink opens in new window

GRANGE PARK CARE CENTRE LIMITED

Company number 05591539

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)
22 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 2.24B Administrator's progress report to 18 February 2013
22 Feb 2013 2.35B Notice of move from Administration to Dissolution on 18 February 2013
02 Oct 2012 2.24B Administrator's progress report to 31 August 2012
03 Apr 2012 2.24B Administrator's progress report to 29 February 2012
07 Feb 2012 2.31B Notice of extension of period of Administration
29 Sep 2011 2.24B Administrator's progress report to 31 August 2011
06 Apr 2011 2.24B Administrator's progress report to 28 February 2011
01 Feb 2011 2.31B Notice of extension of period of Administration
09 Nov 2010 F2.18 Notice of deemed approval of proposals
20 Oct 2010 2.17B Statement of administrator's proposal
10 Sep 2010 AD01 Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB on 10 September 2010
10 Sep 2010 2.12B Appointment of an administrator
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
23 Nov 2009 CH01 Director's details changed for Michael Franklin Would on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Carl Would on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Jagdeep Singh Takhar on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Charles Valentine Fraser-Macnamara on 23 November 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from 50 summer hill halesowen west midlands B63 3EU
25 Feb 2009 288c Director and Secretary's Change of Particulars / jagdeep takhar / 18/07/2008 / HouseName/Number was: , now: 78; Street was: 78 the broadway, now: the broadway; Region was: , now: leicestershire; Occupation was: property developer, now: director
20 Feb 2009 CERTNM Company name changed grange park (dudley) nursing home LIMITED\certificate issued on 23/02/09
28 Oct 2008 363a Return made up to 13/10/08; full list of members