PEACEHAVEN RESIDENTIAL CARE LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.06769484
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution01 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 01 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 11 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mccarley

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Mccarley

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam John James Mccarley

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed karen mccarley

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVDC GROUP LIMITED

273 HIGH STREET,DALBEATTIE,DG5 4DW

Number:SC555523
Status:ACTIVE
Category:Private Limited Company

DICKIE PINKS LIMITED

DICKIE PINKS,BURNLEY,BB12 0NN

Number:10604386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD PRAXIS LTD

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

THISTLE ALBA LTD

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC490158
Status:ACTIVE
Category:Private Limited Company

THOMAS & VINES LTD

SUITE 9 30,HITCHIN,SG5 1LE

Number:02048835
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