Advanced company searchLink opens in new window

NOBILIS CARE SERVICES 2 LTD

Company number 10757661

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
24 Nov 2022 CERTNM Company name changed 10757661 LTD\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
22 Nov 2022 PSC02 Notification of Nobilis Care South Limited as a person with significant control on 10 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/11/2022.
22 Nov 2022 AP02 Appointment of Nobilis Care South Limited as a director on 10 November 2022
22 Nov 2022 AP01 Appointment of Mr David Elliott Watt as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2022
22 Nov 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Threefield House, Threefield Lane Southampton SO14 3LP on 22 November 2022
22 Nov 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 November 2022
22 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 November 2022
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
29 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Bryan Thornton as a director on 6 June 2022
08 Jun 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 June 2022
08 Jun 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2022
18 Feb 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022
18 Feb 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022
18 Feb 2022 CERTNM Company name changed free from direct LTD\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17