- Company Overview for HIGHAMS PARK CARE HOME LIMITED (04593003)
- Filing history for HIGHAMS PARK CARE HOME LIMITED (04593003)
- People for HIGHAMS PARK CARE HOME LIMITED (04593003)
- More for HIGHAMS PARK CARE HOME LIMITED (04593003)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2011 | DS01 | Application to strike the company off the register | |
07 Jan 2011 | AR01 |
Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
08 Feb 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Diwan Suresh Chand on 16 November 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Jasmattie Chand on 16 November 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2008 | 363a | Return made up to 18/11/08; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Dec 2007 | 363s | Return made up to 18/11/07; no change of members | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX | |
02 Jan 2007 | 363s | Return made up to 18/11/06; full list of members | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Nov 2005 | 363s | Return made up to 18/11/05; full list of members | |
14 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
01 Dec 2004 | 363s | Return made up to 18/11/04; full list of members | |
22 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
18 Dec 2003 | 363s | Return made up to 18/11/03; full list of members | |
18 Dec 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/03/04 | |
03 Jan 2003 | 287 | Registered office changed on 03/01/03 from: 76 whitchurch road cardiff CF14 3LX | |
03 Jan 2003 | 288a | New secretary appointed;new director appointed | |
03 Jan 2003 | 288a | New director appointed | |
03 Jan 2003 | 288b | Secretary resigned |