Advanced company searchLink opens in new window

BANYAN CARE GROUP LIMITED

Company number 06295856

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 April 2022
17 Jun 2021 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 June 2021
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
01 Jun 2020 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 1 June 2020
27 May 2020 600 Appointment of a voluntary liquidator
27 May 2020 LIQ01 Declaration of solvency
27 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
01 May 2020 AA Micro company accounts made up to 2 April 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Mar 2018 PSC04 Change of details for Mr Vishal Ottamchand Shah as a person with significant control on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Vishal Ottamchand Shah on 5 March 2018
19 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Feb 2018 PSC01 Notification of Vishal Ottamchand Shah as a person with significant control on 19 May 2017
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
21 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
05 Dec 2016 MR01 Registration of charge 062958560001, created on 1 December 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6.666
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015