Advanced company searchLink opens in new window

HIGHAMS PARK CARE HOME LIMITED

Company number 04593003

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)
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
  • GBP 100
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