- Company Overview for HEATH LODGE CARE SERVICES LIMITED (04777011)
- Filing history for HEATH LODGE CARE SERVICES LIMITED (04777011)
- People for HEATH LODGE CARE SERVICES LIMITED (04777011)
- Charges for HEATH LODGE CARE SERVICES LIMITED (04777011)
- More for HEATH LODGE CARE SERVICES LIMITED (04777011)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | SH19 |
Statement of capital on 6 July 2021
|
|
06 Jul 2021 | SH20 | Statement by Directors | |
06 Jul 2021 | CAP-SS | Solvency Statement dated 29/06/21 | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
09 Mar 2020 | PSC05 | Change of details for Clece Care Services Ltd as a person with significant control on 18 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
15 Nov 2017 | PSC07 | Cessation of Mario Abajo Menguez as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Clece Care Services Ltd as a person with significant control on 6 April 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
17 Aug 2016 | TM01 | Termination of appointment of David Jimenez Garcia as a director on 17 August 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from Suites 1&2 the Monument Monument Hill Weybridge Surrey KT13 8RN to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 11 July 2016 |