HAZEL HOUSE NURSING HOME LIMITED: Filings
Overview
Company Name | HAZEL HOUSE NURSING HOME LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03203796 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HAZEL HOUSE NURSING HOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2019 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 11, 2017 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Aug 01, 2016 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 30 Paradise Lane Leyland Preston Lancashire PR26 7st to C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on Nov 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Margaret Hill on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Margaret Hill on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Margaret Hill on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0