DODO CARE LIMITED
Status | DISSOLVED |
Company No. | 02731456 |
Category | Private Limited Company |
Incorporated | 15 Jul 1992 |
Age | 31 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2021 |
Years | 2 years, 4 months, 25 days |
SUMMARY
DODO CARE LIMITED is an dissolved private limited company with number 02731456. It was incorporated 31 years, 9 months, 21 days ago, on 15 July 1992 and it was dissolved 2 years, 4 months, 25 days ago, on 11 December 2021. The company address is 2nd Floor 1 City Road East, Manchester, M15 4PN, England.
Company Fillings
Liquidation compulsory completion
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 10 Feb 2020
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aneerood Goorwappa
Change date: 2018-06-25
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vimla Kumari Goorwappa
Change date: 2018-06-25
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Mrs Vimla Kumari Goorwappa
Documents
Change person secretary company with change date
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-25
Officer name: Mrs Vimla Kumari Goorwappa
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Mr Aneerood Goorwappa
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aneerood Goorwappa
Change date: 2018-06-25
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-25
Psc name: Mrs Vilma Kumari Goorwappa
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mrs Vilma Kumari Goorwappa
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Aneerood Goorwappa
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
Documents
Gazette filings brought up to date
Date: 14 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Gazette filings brought up to date
Date: 14 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 25 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Mrs Vimla Kumari Goorwappa
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from oakbank off rochdale road harpurhey manchester M9 1YA
Documents
Certificate change of name company
Date: 17 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakbank nursing home LIMITED\certificate issued on 20/01/09
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; no change of members
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/96; no change of members
Documents
Accounts with accounts type small
Date: 15 Aug 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 04 Aug 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/93; full list of members
Documents
Legacy
Date: 15 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 27 Jul 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 27 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 27/07/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
35 SANDHOLME ROAD,BRISTOL,BS4 3RP
Number: | 10722511 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 7 ACRE FARM BUSINESS CENTRE,ASTON CLINTON,HP22 5AH
Number: | 11907374 |
Status: | ACTIVE |
Category: | Private Limited Company |
COXHEATH TWINNING ASSOCIATION LIMITED
91 HEATH ROAD, COXHEATH,KENT,ME17 4EH
Number: | 05633809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT C,LONDON,N6 5QB
Number: | 10903342 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PRESTON ROAD,TODDINGTON,LU5 6EG
Number: | 07855384 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIR PRINCE AMUSEMENTS (NORTH WALES) LTD
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 07853625 |
Status: | ACTIVE |
Category: | Private Limited Company |