ST. CAMILLUS CARE GROUP LTD
Status | LIQUIDATION |
Company No. | 09609950 |
Category | Private Limited Company |
Incorporated | 27 May 2015 |
Age | 9 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
ST. CAMILLUS CARE GROUP LTD is an liquidation private limited company with number 09609950. It was incorporated 9 years, 19 days ago, on 27 May 2015. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2024
Action Date: 20 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2023
Action Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-20
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: 37 Side Newcastle upon Tyne NE1 3JE United Kingdom
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: 37 Side Newcastle upon Tyne NE1 3JE
Change date: 2017-06-07
Old address: The Vault Rivers Edge Green Lane, Felling Felling Gateshead NE10 0SB England
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU England
New address: The Vault Rivers Edge Green Lane, Felling Felling Gateshead NE10 0SB
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Lee Wilson
Termination date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change account reference date company current extended
Date: 03 May 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 04 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Lee Wilson
Appointment date: 2015-07-03
Documents
Appoint person director company with name date
Date: 04 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Heron
Appointment date: 2015-07-03
Documents
Some Companies
COURTENAY ROAD NO 23 RTM COMPANY LIMITED
23A COURTENAY ROAD,LONDON,E17 6LY
Number: | 06311263 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7A KING STREET,SOMERSET,BA11 1BH
Number: | 06400631 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA VIEW 2309-2311 COVENTRY ROAD,BIRMINGHAM,B26 3PG
Number: | 07759175 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE,EDGWARE,HA8 7LW
Number: | 10651264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELLNESS CENTRE,NORTHALLERTON,DL7 8DW
Number: | 10661181 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09117660 |
Status: | ACTIVE |
Category: | Private Limited Company |