SOUTH YORKSHIRE CARE LIMITED

06953815
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2019 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
08 Apr 2019 insolvency Liquidation In Administration Progress Report 22 Buy now
08 Oct 2018 insolvency Liquidation In Administration Progress Report 23 Buy now
05 Jul 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Apr 2018 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Jan 2018 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
30 Oct 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
21 Oct 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
02 Oct 2017 insolvency Liquidation In Administration Proposals 67 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2017 insolvency Liquidation In Administration Appointment Of Administrator 25 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 8 Buy now
27 Jan 2017 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 8 Buy now
08 Apr 2016 officers Termination of appointment of director (Vincent Rodger Whyte Mccracken) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Vincent Rodger Whyte Mccracken) 2 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 8 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 officers Termination of appointment of director (Vincent Mccracken) 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Vincent Mccracken) 1 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 officers Appointment of director (Mr Vincent Rodger Whyte Mccracken) 3 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
02 Mar 2011 officers Termination of appointment of director (Vincent Mccracken) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Nigel Needham) 2 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Nigel Needham) 2 Buy now
11 Aug 2010 officers Change of particulars for secretary (Maria Gatt) 2 Buy now
10 May 2010 officers Appointment of director (Vincent Rodger Whyte Mccracken) 3 Buy now
19 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Roger Hayworth) 2 Buy now
21 Oct 2009 officers Appointment of secretary (Maria Gatt) 3 Buy now
21 Oct 2009 officers Appointment of director (Nigel Needham) 3 Buy now
06 Jul 2009 incorporation Incorporation Company 14 Buy now