- Company Overview for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
- Filing history for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
- People for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
- Charges for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
- Insolvency for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
- More for CHISLEHURST SPECIALIST CARE PACKAGES LIMITED (07819103)
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) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | L64.07 | Completion of winding up | |
10 Nov 2016 | COCOMP | Order of court to wind up | |
23 Sep 2016 | AD01 | Registered office address changed from The Homestead Seal Drive Sevenoaks Kent TN15 0AH to Unit 9, High Point Business Village Henwood Ashford Kent TN24 8DH on 23 September 2016 | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Dec 2014 | TM01 | Termination of appointment of Jane Emma Parkes as a director on 9 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Graham Kitchen as a director on 9 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Graham Kitchen as a director on 9 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Ms Jane Emma Parkes as a director on 9 December 2014 | |
10 Dec 2014 | CERTNM |
Company name changed talentbank.org. LIMITED\certificate issued on 10/12/14
|
|
24 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
06 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | CERTNM |
Company name changed morgan parkes LIMITED\certificate issued on 27/03/12
|
|
21 Mar 2012 | CONNOT | Change of name notice | |
21 Oct 2011 | NEWINC | Incorporation |