Advanced company searchLink opens in new window

LINK HOMECARE (SOUTH WEST) LIMITED

Company number 09607125

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 TM01 Termination of appointment of Robert Gerald Flexer as a director on 18 April 2016
03 Mar 2017 TM01 Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
01 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Jan 2017 AP01 Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016
17 Jan 2017 AD01 Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 17 January 2017
15 Dec 2016 TM01 Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016
15 Dec 2016 TM01 Termination of appointment of Michael George Dennis as a director on 14 December 2016
07 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
25 May 2016 AD01 Registered office address changed from C/O Cleeve Hill Healthcare Ltd Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England to Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016
10 May 2016 AP01 Appointment of Mr Michael Dennis as a director on 18 April 2016
10 May 2016 AP01 Appointment of Mr Craig Sheppard as a director on 18 April 2016
10 May 2016 TM01 Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016
10 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 April 2016
07 Dec 2015 TM01 Termination of appointment of Roger Norman Langley as a director on 2 November 2015
04 Dec 2015 AP01 Appointment of Mr Robert Gerald Flexer as a director on 2 November 2015
04 Dec 2015 AP01 Appointment of Ms Maura Kathleen Flexer as a director on 2 November 2015
04 Dec 2015 AD01 Registered office address changed from C/O Niren Blake Llp Brook Point, 1412 High Road London N20 9BH United Kingdom to C/O Cleeve Hill Healthcare Ltd Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 4 December 2015
06 Nov 2015 TM01 Termination of appointment of Hardline Limited as a director on 4 August 2015
04 Aug 2015 AP01 Appointment of Roger Norman Langley as a director on 26 May 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2
16 Jul 2015 AP02 Appointment of Hardline Limited as a director on 26 May 2015
26 May 2015 TM01 Termination of appointment of Graham Cowan as a director on 26 May 2015
26 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)