Advanced company searchLink opens in new window

INTEGRATED CARE (B/L CONTRACT) LTD

Company number 03613306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 TM01 Termination of appointment of John Pius Hearty as a director on 10 December 2014
13 Feb 2015 TM01 Termination of appointment of Chandrakumary Nirmalanandan as a director on 10 December 2014
13 Feb 2015 TM02 Termination of appointment of John Pius Hearty as a secretary on 10 December 2014
13 Feb 2015 TM02 Termination of appointment of John Pius Hearty as a secretary on 10 December 2014
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
01 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
02 Sep 2013 CH01 Director's details changed for Mrs Chandrakumary Nirmalanandan on 2 September 2013
14 May 2013 AD01 Registered office address changed from Intergrated Care House 67-69 st Johns Road Isleworth Middlesex TW7 6NL on 14 May 2013
01 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AP01 Appointment of Mrs Chandrakumary Nirmalanandan as a director on 27 November 2012
27 Nov 2012 TM01 Termination of appointment of William Kenneth Hamilton as a director on 27 November 2012
20 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Clive Scillitoe as a director
02 Feb 2011 TM01 Termination of appointment of Chandrakumary Nirmalanandan as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of Mr Clive John Scillitoe as a director
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1