Advanced company searchLink opens in new window

HEATH LODGE CARE SERVICES LIMITED

Company number 04777011

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)
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
  • GBP 1,000
06 Jul 2021 SH20 Statement by Directors
06 Jul 2021 CAP-SS Solvency Statement dated 29/06/21
06 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,001,000
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