Advanced company searchLink opens in new window

MARYLAND CAREHOME LTD

Company number 06789247

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)
16 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
21 Jan 2022 LIQ02 Statement of affairs
21 Jan 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 AD01 Registered office address changed from C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 21 January 2022
21 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
20 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
03 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 CH03 Secretary's details changed for Mr Kelvin Bacon on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU United Kingdom to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from C/O Mictchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU England to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from 16 the Evergreens Formby Merseyside L37 3RW to C/O Michell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016
19 Jan 2016 CH03 Secretary's details changed for Mr Kelvin Bacon on 19 January 2016
19 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1