Advanced company searchLink opens in new window

HAMPTONS HEALTH & SOCIAL CARE LIMITED

Company number 07043233

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2014 AA Total exemption small company accounts made up to 30 April 2013
23 May 2014 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 AD01 Registered office address changed from 22-24 Islington Row Middleway Edgbaston Birmingham B15 1LD England on 19 June 2013
18 Jun 2013 AD01 Registered office address changed from C/O Mayfield Unit 5 Highgate Business Centre Highgate Road Birmingham B12 8EA United Kingdom on 18 June 2013
01 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
12 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 April 2012
22 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
22 Nov 2011 AP03 Appointment of Mr Ibrar Afzal as a secretary
22 Nov 2011 AD01 Registered office address changed from 470 Moseley Road Moseley Birmingham B12 9AN United Kingdom on 22 November 2011
22 Nov 2011 TM02 Termination of appointment of Surinder Summan as a secretary
22 Nov 2011 TM01 Termination of appointment of Suftar Zaman as a director
18 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
10 Aug 2010 TM01 Termination of appointment of Surinder Summan as a director
27 Oct 2009 AD01 Registered office address changed from 5 Tolpits Close West Watford Herts WD18 7SX United Kingdom on 27 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Ibrar Amar Afzal on 15 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Suftar Louise Zaman on 15 October 2009
15 Oct 2009 NEWINC Incorporation