WATERLOOVILLE ASSISTED LIVING LIMITED

09341468
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
29 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2022 resolution Resolution 1 Buy now
01 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
09 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 accounts Annual Accounts 8 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
23 Dec 2015 mortgage Registration of a charge 9 Buy now
20 Oct 2015 mortgage Registration of a charge 5 Buy now
29 Sep 2015 resolution Resolution 43 Buy now
23 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2015 resolution Resolution 41 Buy now
12 Jan 2015 officers Appointment of director (Mr Nigel Ashley Meek) 2 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2014 capital Return of Allotment of shares 3 Buy now
04 Dec 2014 incorporation Incorporation Company 7 Buy now