PEACEHAVEN RESIDENTIAL CARE LIMITED
Status | DISSOLVED |
Company No. | 06769484 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2021 |
Years | 3 years, 3 months, 1 day |
SUMMARY
PEACEHAVEN RESIDENTIAL CARE LIMITED is an dissolved private limited company with number 06769484. It was incorporated 15 years, 5 months, 24 days ago, on 09 December 2008 and it was dissolved 3 years, 3 months, 1 day ago, on 01 March 2021. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2020
Action Date: 19 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-19
Documents
Liquidation voluntary resignation liquidator
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2018
Action Date: 19 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2017
Action Date: 19 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2016
Action Date: 19 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Old address: 6B Old Market Place Altrincham Cheshire WA14 4NP
New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2015-05-15
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 14 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:order of court with respect to replacement of liquidators
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Old address: 41 Greek Street Stockport Cheshire SK3 8AX
Change date: 2012-04-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mccarley
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Mccarley
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam John James Mccarley
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Mccarley
Change date: 2010-02-04
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed karen mccarley
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
273 HIGH STREET,DALBEATTIE,DG5 4DW
Number: | SC555523 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKIE PINKS,BURNLEY,BB12 0NN
Number: | 10604386 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 DUNLACE ROAD,LONDON,E5 0NF
Number: | 11963069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RUSSELL GRANT ASTROLOGY LIMITED
3 CREWE ROAD,CHESHIRE,CW11 4NE
Number: | 01847002 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC490158 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 30,HITCHIN,SG5 1LE
Number: | 02048835 |
Status: | ACTIVE |
Category: | Private Limited Company |