GUARDIAN CARE HOMES (MERCIA) LIMITED

Festival Way Festival Way, Stoke On Trent, ST1 5BB
StatusDISSOLVED
Company No.07013313
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution07 May 2020
Years4 years, 1 month, 12 days

SUMMARY

GUARDIAN CARE HOMES (MERCIA) LIMITED is an dissolved private limited company with number 07013313. It was incorporated 14 years, 9 months, 10 days ago, on 09 September 2009 and it was dissolved 4 years, 1 month, 12 days ago, on 07 May 2020. The company address is Festival Way Festival Way, Stoke On Trent, ST1 5BB.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2018

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2017

Action Date: 30 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2017

Action Date: 30 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2016

Action Date: 30 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 30 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2014

Action Date: 30 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-30

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Nov 2012

Action Date: 31 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-31

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jun 2012

Action Date: 06 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-06

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: Bridge House 57 High Street Wednesfield Wolverhampton WV11 1ST

Change date: 2011-11-15

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Mitchell Hartland

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Dr Andrew John Hartland

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hartland

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2010 to 31/10/2010

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs karen hartland

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ACQUIRE LTD

1 KENWICK ROAD,LOUTH,LN11 8EF

Number:11032732
Status:ACTIVE
Category:Private Limited Company

DIME WHOLESALERS LIMITED

6 GOLDERS WAY,LONDON,NW11 8JY

Number:11154997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H D RENDERS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08666099
Status:ACTIVE
Category:Private Limited Company

JURO TRANS LTD

7 OSBOURNE CLOSE,CORBY,NN18 8PJ

Number:10468989
Status:ACTIVE
Category:Private Limited Company

LITTLE ELEPHANT TRAVEL LTD

43 KINSMAN WAY,TRUMPINGTON,CB2 9FX

Number:11295153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCUTIO VOICE TECHNOLOGIES LTD

1829 LONDON ROAD,LEIGH-ON-SEA,SS9 2SY

Number:05247315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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