Advanced company searchLink opens in new window

ASHDALE HEALTHCARE LIMITED

Company number 00280502

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 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2009 3.6 Receiver's abstract of receipts and payments to 2 November 2009
12 Nov 2009 LQ02 Notice of ceasing to act as receiver or manager
17 Sep 2009 287 Registered office changed on 17/09/2009 from c/o geoffrey martin and co st jamess house 28 park place leeds LS1 2SP
10 Dec 2008 3.6 Receiver's abstract of receipts and payments to 19 November 2008
10 Dec 2007 3.6 Receiver's abstract of receipts and payments
06 Dec 2006 3.6 Receiver's abstract of receipts and payments
15 Dec 2005 3.6 Receiver's abstract of receipts and payments
29 Nov 2004 3.6 Receiver's abstract of receipts and payments
01 Dec 2003 3.6 Receiver's abstract of receipts and payments
09 Dec 2002 3.6 Receiver's abstract of receipts and payments
11 Feb 2002 3.10 Administrative Receiver's report
29 Nov 2001 405(1) Appointment of receiver/manager
29 Nov 2001 287 Registered office changed on 29/11/01 from: dale house armytage road brighouse west yorkshire HD6 1PT
16 Nov 2001 395 Particulars of mortgage/charge
05 Jun 2001 288b Director resigned
21 May 2001 288b Director resigned
21 May 2001 288b Director resigned
03 May 2001 AA Full accounts made up to 31 March 2000
25 Jan 2001 288a New director appointed
25 Jan 2001 288a New director appointed
25 Jan 2001 288a New director appointed
25 Jan 2001 288a New director appointed
25 Jan 2001 288a New director appointed