WINNIE CARE (ASHLEA COURT) LTD: Filings
Overview
Company Name | WINNIE CARE (ASHLEA COURT) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04436700 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WINNIE CARE (ASHLEA COURT) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2015 | 13 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Oct 01, 2015 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 01, 2014 | 12 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company | 12 pages | LIQ MISC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 01, 2013 | 13 pages | 4.68 | ||||||||||
Registered office address changed from * Farringdon Place 20 Farringdon Road London EC1M 3AP* on Jun 25, 2013 | 2 pages | AD01 | ||||||||||
Administrator's progress report to Sep 27, 2012 | 27 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Aug 04, 2012 | 24 pages | 2.24B | ||||||||||
Administrator's progress report to Feb 04, 2012 | 11 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Sep 27, 2011 | 14 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Registered office address changed from * 3 Hardman Street Spinningfields Manchester M3 3HF* on Jun 01, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Registered office address changed from * Sylvan Overdene Victoria Terrace, Saltburn by the Sea Cleveland TS12 1JH* on Apr 06, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Previous accounting period extended from Feb 28, 2010 to Aug 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Hulbert on May 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Feb 28, 2009 | 6 pages | AA | ||||||||||
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