Advanced company searchLink opens in new window

LOOK HOMECARE LIMITED

Company number 07884041

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)
03 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 July 2016
26 Aug 2015 4.20 Statement of affairs with form 4.19
20 Aug 2015 AD01 Registered office address changed from 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED to 81 Station Road Marlow Bucks SL7 1NS on 20 August 2015
17 Aug 2015 600 Appointment of a voluntary liquidator
17 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
03 Feb 2014 AA Accounts for a small company made up to 30 April 2013
31 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
09 Dec 2013 AD01 Registered office address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England on 9 December 2013
10 Nov 2013 AP01 Appointment of Mr Kaushik Kantilal Amlani as a director
27 Oct 2013 TM01 Termination of appointment of Sailesh Amlani as a director
02 Oct 2013 AP01 Appointment of Mr Sailesh Kantilal Amlani as a director
30 Aug 2013 TM01 Termination of appointment of Sailesh Amlani as a director
15 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Mar 2013 TM01 Termination of appointment of Anastasi Anastasis as a director
15 Mar 2013 AP01 Appointment of Mr Sailesh Kantilal Amlani as a director
07 Mar 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 April 2012
27 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Nader Akrami as a director
12 Jul 2012 CERTNM Company name changed central home care centre LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AP01 Appointment of Mr Anastasi Anastasis as a director
15 Dec 2011 NEWINC Incorporation