REDSHANK SENIOR CARE SERVICES LTD
Status | DISSOLVED |
Company No. | 06037411 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2024 |
Years | 1 month, 23 days |
SUMMARY
REDSHANK SENIOR CARE SERVICES LTD is an dissolved private limited company with number 06037411. It was incorporated 17 years, 5 months, 11 days ago, on 28 December 2006 and it was dissolved 1 month, 23 days ago, on 15 April 2024. The company address is C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD, Manchester, M16 9EZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2023
Action Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2022
Action Date: 14 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-14
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-06
Old address: C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA
New address: Birkdale Terrace 346 Chester Road Manchester M16 9EZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2021
Action Date: 14 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2020
Action Date: 14 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-14
Documents
Liquidation disclaimer notice
Date: 03 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA
Change date: 2019-09-02
Old address: Unit 18-26 Frederick House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 30 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dawn Sime
Change date: 2018-02-01
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Sime
Cessation date: 2018-02-01
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Sime
Termination date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: Suite 2 Technology House Dairy House Farm Main Road Worleston Nantwich Cheshire CW5 6DN
New address: Unit 18-26 Frederick House Beam Heath Way Nantwich Cheshire CW5 6PQ
Change date: 2017-04-11
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Dawn Sime
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Russell Sime
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-12
Officer name: Dawn Sime
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Sime
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Russell Sime
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 09 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / dawn sime / 01/01/2008
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 14 booth road, hartford northwich cheshire CW8 1RD
Documents
Resolution
Date: 12 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: 14 booth road hartford norwich CW8 1RD
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
34 CROSS'S GRANGE,NORTHAMPTON,NN7 2FD
Number: | 11684450 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 PRIORY AVENUE,LONDON,E4 8AD
Number: | 11694450 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR,MANCHESTER,M1 4BT
Number: | 10220917 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 06700694 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY BUSH INN,HINCKLEY,LE10 1RH
Number: | 10781116 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSLAND PLACE,LONDON,SW11 5PJ
Number: | 08090606 |
Status: | ACTIVE |
Category: | Private Limited Company |