Advanced company searchLink opens in new window

BALCOMBE CARE HOME PERSONNEL SERVICES LTD

Company number 07668866

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L64.07 Completion of winding up
10 Dec 2013 COCOMP Order of court to wind up
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AD01 Registered office address changed from 122 Kilburn High Road London NW6 4HY United Kingdom on 4 March 2013
03 Mar 2013 AP01 Appointment of Mr Micheal John Saunders as a director
03 Mar 2013 TM01 Termination of appointment of Basharat Ahmed as a director
03 Mar 2013 TM01 Termination of appointment of Awais Ahmed as a director
10 Dec 2012 CERTNM Company name changed balcombe care home personnel service LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
10 Dec 2012 CONNOT Change of name notice
13 Nov 2012 CERTNM Company name changed ballcombe care home personnel LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-11
  • NM01 ‐ Change of name by resolution
13 Nov 2012 AD01 Registered office address changed from 11 Kimberley Lofts Kimberley Road London NW6 7SL United Kingdom on 13 November 2012
13 Nov 2012 AP01 Appointment of Mr Basharat Ahmed as a director
08 Nov 2012 CERTNM Company name changed claridge care homes personnel LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
08 Nov 2012 CONNOT Change of name notice
17 Sep 2012 AD01 Registered office address changed from 19 Seymour Place London W1H 5BG on 17 September 2012
17 Sep 2012 CERTNM Company name changed lexgold consultancy LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
09 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
29 Nov 2011 AP01 Appointment of Mr Awais Ahmed as a director
29 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
29 Nov 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2011
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)