GLENHOLME CARE SERVICES LTD

Pr Booth & Co Pr Booth & Co, Milner Way, WF5 9JE, Ossett
StatusDISSOLVED
Company No.05202537
CategoryPrivate Limited Company
Incorporated10 Aug 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution19 Dec 2013
Years10 years, 5 months, 29 days

SUMMARY

GLENHOLME CARE SERVICES LTD is an dissolved private limited company with number 05202537. It was incorporated 19 years, 10 months, 7 days ago, on 10 August 2004 and it was dissolved 10 years, 5 months, 29 days ago, on 19 December 2013. The company address is Pr Booth & Co Pr Booth & Co, Milner Way, WF5 9JE, Ossett.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Sep 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-13

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 19 Sep 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 May 2013

Action Date: 25 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-25

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Dec 2012

Action Date: 14 Dec 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-12-14

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 20 Dec 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Old address: 18-22 Wakefield Road Pontefract West Yorkshire WF8 4HN

Change date: 2012-10-10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 21 Oct 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Julie Ann Rogers

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: David Ian Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-02-05

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: Suite 3 Belle Vue Business Centre Elm Tree Street Wakefield West Yorkshire WF1 5EP

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: suite 5 belle vue business centre elm tree street wakefield west yorkshire WF1 5EP

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: suite 3 belle vue business centre elm tree street wakefield west yorkshire WF1 5EP

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: suite 3 belle vue business centre elm tree street wakefield west yorkshire WF1 5EP

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si 300@1=300 £ ic 100/400

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/08/05

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lupfaw 171 LIMITED\certificate issued on 25/07/05

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08907500
Status:ACTIVE
Category:Private Limited Company
Number:SC266011
Status:ACTIVE
Category:Private Limited Company

HARPER KAY LIMITED

THE GABLES, GREENWAYS,CHESTERFIELD,S40 3HF

Number:06482834
Status:ACTIVE
Category:Private Limited Company

HEDJJJ LTD

82 WEST NILE STREET,GLASGOW,G1 2QH

Number:SC495959
Status:ACTIVE
Category:Private Limited Company

RAYMART DEVELOPMENTS LIMITED

116 LARGY ROAD,BALLYMENA,BT42 2PS

Number:NI053614
Status:ACTIVE
Category:Private Limited Company

SOKSES JEWELLERY LIMITED

45 HALL ROAD,GRAVESEND,DA11 8AN

Number:09183558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source