Advanced company searchLink opens in new window

BRESLIN HEALTH & SOCIAL CARE LIMITED

Company number 03123764

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 DS01 Application to strike the company off the register
07 Mar 2014 TM01 Termination of appointment of Daniel Lavery as a director
07 Mar 2014 AP01 Appointment of Mr Matthew James Marshall as a director
07 Mar 2014 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 7 March 2014
03 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2013 AP01 Appointment of Mr Philip Charles White as a director
03 Dec 2013 TM01 Termination of appointment of Roy Hastings as a director
03 Dec 2013 TM02 Termination of appointment of Roy Hastings as a secretary
16 Jan 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
16 Jan 2013 AP04 Appointment of Harrison Clark (Secretarial) Limited as a secretary
07 Jan 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 January 2013
11 Dec 2012 AA Full accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Aug 2012 TM01 Termination of appointment of Jonathan Sinclair as a director
10 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Dec 2011 AA Full accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2011 TM01 Termination of appointment of Howard Calvert as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders