Advanced company searchLink opens in new window

SSB CAREHOMES LIMITED

Company number 05964145

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 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 AM10 Administrator's progress report
13 Jul 2020 AM23 Notice of move from Administration to Dissolution
19 Feb 2020 AM10 Administrator's progress report
31 Aug 2019 AM10 Administrator's progress report
08 Jul 2019 AM19 Notice of extension of period of Administration
03 Mar 2019 AM10 Administrator's progress report
04 Oct 2018 AM06 Notice of deemed approval of proposals
21 Sep 2018 AM03 Statement of administrator's proposal
31 Aug 2018 CVA4 Notice of completion of voluntary arrangement
02 Aug 2018 AD01 Registered office address changed from Adie O'reilly Llp 3 the Landings Burton Waters Lincoln Lincolnshire LN1 2TU to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2 August 2018
30 Jul 2018 AM01 Appointment of an administrator
30 Nov 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900,100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 MR01 Registration of charge 059641450007, created on 6 February 2015
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900,100
07 Nov 2014 CH01 Director's details changed for Sanjiv Basu on 30 June 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 900,100
21 Oct 2013 CH01 Director's details changed for Sanjiv Basu on 31 January 2013