This company is commonly known as Suffolk Careline Social Enterprise Cic. The company was founded 12 years ago and was given the registration number 07708684. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | SUFFOLK CARELINE SOCIAL ENTERPRISE CIC |
---|---|---|
Company Number | : | 07708684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 2011 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Sherfin Nook, Sherfin, Accrington, United Kingdom, BB5 2DT | Director | 18 July 2011 | Active |
Suite 11, Hardman Business Centre, New Hall Hey Road, Rawtenstall, BB4 6HH | Director | 01 April 2016 | Active |
Unit 11 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH | Director | 17 August 2011 | Active |
Mr Owen Shead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 284, Clifton Drive South, Lytham St. Annes, FY8 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation compulsory return final meeting. | Download |
2024-01-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-08-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-28 | Gazette | Gazette filings brought up to date. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-07 | Gazette | Gazette notice compulsory. | Download |
2014-07-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.