Download leads from Nexok and grow your business. Find out more

Victoria Lodge Nursing Home Limited

Documents

Total Documents35
Total Pages184

Filing History

19 August 2006Dissolved
19 May 2006Liquidators statement of receipts and payments
19 May 2006Return of final meeting in a creditors' voluntary winding up
3 February 2006Notice of ceasing to act as a voluntary liquidator
18 January 2006Liquidators statement of receipts and payments
29 November 2005S of s release of liquidator
28 November 2005C/O replacement of liquidator
26 May 2005Liquidators statement of receipts and payments
29 November 2004Liquidators statement of receipts and payments
23 June 2004Liquidators statement of receipts and payments
2 June 2003Registered office changed on 02/06/03 from: 52 penny lane mossley hill liverpool merseyside L18 1DG
30 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 May 2003Appointment of a voluntary liquidator
30 May 2003Statement of affairs
8 January 2003Return made up to 10/12/02; full list of members
7 October 2002Total exemption full accounts made up to 30 September 2001
23 January 2002Return made up to 10/12/01; full list of members
31 July 2001Total exemption full accounts made up to 30 September 2000
12 December 2000Return made up to 10/12/00; full list of members
2 August 2000Full accounts made up to 30 September 1999
11 January 2000Return made up to 10/12/99; full list of members
2 August 1999Full accounts made up to 30 September 1998
22 December 1998Return made up to 15/12/98; no change of members
21 August 1998Full accounts made up to 30 September 1997
12 February 1998Return made up to 15/12/97; no change of members
4 March 1997Full accounts made up to 30 September 1996
4 February 1997Resolutions
  • ELRES ‐ Elective resolution
4 February 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 1996Company name changed health and social care services LIMITED\certificate issued on 01/11/96
29 October 1996New director appointed
3 August 1996Ad 15/02/96--------- £ si 998@1=998 £ ic 2/1000
3 August 1996Director resigned
3 August 1996Accounting reference date notified as 30/09
12 January 1996Registered office changed on 12/01/96 from: 14 fernbank close walderslade chatham kent ME5 9NH
15 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing