HAZEL HOUSE NURSING HOME LIMITED: Filings

  • Overview

    Company NameHAZEL HOUSE NURSING HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HAZEL HOUSE NURSING HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 11, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2017

    16 pagesLIQ03

    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 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 12, 2016

    LRESEX

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2016

    Statement of capital on May 29, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    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 pagesAD01

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Margaret Hill on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Margaret Hill on Jun 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2012

    2 pagesCH01

    Secretary's details changed for Margaret Hill on Jun 01, 2012

    2 pagesCH03

    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