PRINCIPAL HOUSING CARE LIMITED

04927664
FINDLAY JAMES SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX GL52 6QX

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Sep 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 9 Buy now
18 Jul 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
12 Mar 2008 insolvency Liquidation In Administration Result Creditors Meeting 24 Buy now
22 Dec 2007 address Registered office changed on 22/12/07 from: 9 portland road edgbaston birmingham west midlands B16 9HN 1 Buy now
21 Dec 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 39-40 calthorpe road edgbaston birmingham B15 1TS 1 Buy now
01 Nov 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
12 Oct 2005 annual-return Return made up to 09/10/05; full list of members 8 Buy now
12 Aug 2005 capital Ad 01/04/05--------- £ si 147@1=147 £ ic 3/150 2 Buy now
27 Apr 2005 officers New director appointed 1 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: 65-67 beeches road west bromwich west midlands B70 6HQ 1 Buy now
27 Apr 2005 accounts Annual Accounts 1 Buy now
27 Apr 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
10 Dec 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
18 May 2004 capital Ad 09/10/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 May 2004 officers New director appointed 2 Buy now
18 May 2004 officers New secretary appointed 2 Buy now
18 May 2004 officers New director appointed 2 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
09 Oct 2003 incorporation Incorporation Company 13 Buy now