LIBERTY CARE HOMES LTD

Dundee House Dundee House, Ramsgate, CT11 8HQ, Kent, England
StatusDISSOLVED
Company No.07886841
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

LIBERTY CARE HOMES LTD is an dissolved private limited company with number 07886841. It was incorporated 12 years, 5 months, 29 days ago, on 20 December 2011 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is Dundee House Dundee House, Ramsgate, CT11 8HQ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobie Kevin Heather

Termination date: 2019-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Jojo Moshier Rassekh

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jojo Moshier Rassekh

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: PO Box CT11 7DY Dundee House 22-26 Albion Place Ramsgate Kent CT11 8HQ

Old address: Dundee House 23-26 Albion Place Ramsgate Kent CT11 8HQ England

Change date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Tobie Kevin Heather

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jojo Moshier Rassekh

Change date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: Paragon House Albert Street Ramsgate Kent CT11 9HD

New address: Dundee House 23-26 Albion Place Ramsgate Kent CT11 8HQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-17

Charge number: 078868410001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobie Kevin Heather

Change date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Mr Jojo Moshier Rassekh

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 16 Cinder Footpath Broadstairs Kent CT10 1NP England

Change date: 2013-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASMICK PROMOTIONS LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:00849940
Status:ACTIVE
Category:Private Limited Company

HAYATI LIFECARE LTD

29 CHARNWOOD AVENUE,LONDON,SW19 3EJ

Number:06193137
Status:ACTIVE
Category:Private Limited Company

IDEAL SOFTWARE SOLUTIONS LIMITED

9 ST. BARTHOLOMEW'S ROAD,LONDON,E6 3AG

Number:09590891
Status:ACTIVE
Category:Private Limited Company

KANUBA UK LIMITED

DEVONSHIRE HALL, FLAT 9,LONDON,E9 6QB

Number:11511053
Status:ACTIVE
Category:Private Limited Company

LEE A OFFSHORE LIMITED

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:10415919
Status:ACTIVE
Category:Private Limited Company

SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED

SMALLWOOD MANOR,STAFFORDSHIRE,ST14 8NS

Number:05035260
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