Having been setup in 2002, Cleethorpes Care & Nursing Ltd have registered office in Grimsby, it's status in the Companies House registry is set to "Dissolved". The business has one director listed at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELT, Faybo | 18 January 2008 | 09 December 2008 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 08 April 2015 | |
BONA - Bona Vacantia disclaimer | 08 April 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
AD01 - Change of registered office address | 17 May 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
4.20 - N/A | 16 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
AA - Annual Accounts | 20 July 2010 | |
RESOLUTIONS - N/A | 08 February 2010 | |
AD01 - Change of registered office address | 20 January 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
SH01 - Return of Allotment of shares | 29 October 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 28 May 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 05 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
AA - Annual Accounts | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363a - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 08 June 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
363s - Annual Return | 08 July 2003 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
287 - Change in situation or address of Registered Office | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
CERTNM - Change of name certificate | 02 August 2002 | |
CERTNM - Change of name certificate | 29 July 2002 | |
NEWINC - New incorporation documents | 25 April 2002 |