Advanced company searchLink opens in new window

HALLMARK CARE HOMES (WIMBLEDON) LIMITED

Company number 05259717

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
19 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
18 Dec 2013 AA
29 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
23 Jul 2013 MISC Sect 519
23 Jul 2013 AUD Auditor's resignation
21 Dec 2012 AA
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Avnish Goyal on 14 October 2012
23 Dec 2011 AA
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Jun 2011 CERTNM Company name changed hallmark healthcare (wimbledon) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
09 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
01 Dec 2010 AA
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Dec 2009 AA
15 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Avnish Goyal on 14 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Ram Goyal on 14 October 2009
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
06 Nov 2008 363a Return made up to 14/10/08; full list of members
28 Feb 2008 CERTNM Company name changed silver stream healthcare (uk) LIMITED\certificate issued on 04/03/08
04 Feb 2008 AUD Auditor's resignation