WINNIE CARE (ASHLEA GRANGE) LTD

04436712
3 HARDMAN STREET MANCHESTER LANC M3 3AT

Documents

Documents
Date Category Description Pages
07 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
20 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Jun 2014 insolvency Liquidation Miscellaneous 12 Buy now
23 Jun 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
02 Oct 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
17 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
12 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
12 Apr 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
10 Jun 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2011 insolvency Liquidation In Administration Proposals 35 Buy now
18 May 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
17 May 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
15 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
21 Jun 2005 annual-return Return made up to 13/05/05; full list of members 2 Buy now
20 Dec 2004 accounts Annual Accounts 6 Buy now
03 Jun 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 6 Buy now
28 May 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
20 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2002 officers Director resigned 1 Buy now
27 May 2002 officers Secretary resigned 1 Buy now
27 May 2002 address Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX 1 Buy now
27 May 2002 capital Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 May 2002 accounts Accounting reference date shortened from 31/05/03 to 28/02/03 1 Buy now
27 May 2002 officers New secretary appointed 2 Buy now
27 May 2002 officers New director appointed 2 Buy now
13 May 2002 incorporation Incorporation Company 10 Buy now