- Company Overview for A&A CARE HOMES LIMITED (06917493)
- Filing history for A&A CARE HOMES LIMITED (06917493)
- People for A&A CARE HOMES LIMITED (06917493)
- Insolvency for A&A CARE HOMES LIMITED (06917493)
- More for A&A CARE HOMES LIMITED (06917493)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
15 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Apr 2017 | AD01 | Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 April 2017 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 May 2015 | TM01 | Termination of appointment of Avril Karen Charnley as a director on 1 June 2014 | |
02 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Jul 2014 | CH01 | Director's details changed for Mrs Avril Karen Charnley on 26 May 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Andrew Charnley on 26 May 2014 | |
09 Jul 2014 | CH03 | Secretary's details changed for Mrs Eileen Charnley on 21 June 2014 | |
13 Jun 2014 | AP03 | Appointment of Mrs Eileen Charnley as a secretary | |
13 Jun 2014 | TM01 | Termination of appointment of Eileen Charnley as a director | |
06 Mar 2014 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 6 March 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
|