WILLOWFIELD CARE LIMITED

03667250
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
01 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX 1 Buy now
29 Jul 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jul 2008 resolution Resolution 1 Buy now
29 Jul 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
14 Jul 2008 officers Appointment terminated director anthony doyle 1 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
20 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2007 capital Notice of assignment of name or new name to shares 1 Buy now
18 Apr 2007 incorporation Memorandum Articles 7 Buy now
18 Apr 2007 resolution Resolution 1 Buy now
18 Jan 2007 resolution Resolution 2 Buy now
11 Dec 2006 capital £ sr 500@1 03/11/06 1 Buy now
13 Nov 2006 accounts Annual Accounts 7 Buy now
13 Nov 2006 annual-return Return made up to 13/11/06; full list of members 7 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: suite 2 60A reeds road huyton merseyside liverpool L36 7SW 1 Buy now
19 Jul 2006 accounts Annual Accounts 7 Buy now
28 Mar 2006 annual-return Return made up to 13/11/05; full list of members 6 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2005 annual-return Return made up to 13/11/04; full list of members 6 Buy now
07 Jul 2005 accounts Annual Accounts 7 Buy now
11 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2004 annual-return Return made up to 13/11/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 7 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
04 Jul 2002 accounts Annual Accounts 6 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
28 Mar 2002 annual-return Return made up to 13/11/01; full list of members; amend 7 Buy now
06 Dec 2001 annual-return Return made up to 13/11/01; full list of members 6 Buy now
13 Nov 2001 capital Ad 10/10/01--------- £ si 1@1=1 £ ic 1999/2000 2 Buy now
03 Oct 2001 capital Ad 27/09/01--------- £ si 1998@1=1998 £ ic 1/1999 3 Buy now
14 Aug 2001 accounts Annual Accounts 6 Buy now
02 Feb 2001 annual-return Return made up to 13/11/00; full list of members 6 Buy now
21 Jan 2001 officers Secretary resigned 1 Buy now
21 Jan 2001 officers New secretary appointed 2 Buy now
04 Dec 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
15 Nov 2000 accounts Annual Accounts 4 Buy now
10 Dec 1999 annual-return Return made up to 13/11/99; full list of members 6 Buy now
14 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 1998 officers Director resigned 1 Buy now
13 Nov 1998 incorporation Incorporation Company 17 Buy now