Advanced company searchLink opens in new window

CHISLEHURST SPECIALIST CARE PACKAGES LIMITED

Company number 07819103

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 L64.07 Completion of winding up
10 Nov 2016 COCOMP Order of court to wind up
23 Sep 2016 AD01 Registered office address changed from The Homestead Seal Drive Sevenoaks Kent TN15 0AH to Unit 9, High Point Business Village Henwood Ashford Kent TN24 8DH on 23 September 2016
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
24 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 October 2013
12 Dec 2014 TM01 Termination of appointment of Jane Emma Parkes as a director on 9 December 2014
12 Dec 2014 AP01 Appointment of Mr Graham Kitchen as a director on 9 December 2014
11 Dec 2014 TM01 Termination of appointment of Graham Kitchen as a director on 9 December 2014
11 Dec 2014 AP01 Appointment of Ms Jane Emma Parkes as a director on 9 December 2014
10 Dec 2014 CERTNM Company name changed talentbank.org. LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
06 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 CERTNM Company name changed morgan parkes LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-02-16
21 Mar 2012 CONNOT Change of name notice
21 Oct 2011 NEWINC Incorporation