LIBERTY CARE HOMES LTD
Status | DISSOLVED |
Company No. | 07886841 |
Category | Private Limited Company |
Incorporated | 20 Dec 2011 |
Age | 12 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 06 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 00849940 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DEVONSHIRE HALL, FLAT 9,LONDON,E9 6QB
Number: | 11511053 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |