Advanced company searchLink opens in new window

COMFORT CARE HOMES (PLAS Y BRYN) LIMITED

Company number 08689132

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)
17 Jul 2023 COCOMP Order of court to wind up
17 Jul 2023 F14 Court order notice of winding up
03 Jul 2023 COCOMP Order of court to wind up
10 Jan 2023 MR04 Satisfaction of charge 086891320001 in full
10 Jan 2023 MR04 Satisfaction of charge 086891320002 in full
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 MR01 Registration of charge 086891320003, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 086891320004, created on 22 November 2022
15 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 May 2022 TM01 Termination of appointment of James Baxter Taylor as a director on 27 May 2022
08 Nov 2021 AP01 Appointment of Mr James Baxter Taylor as a director on 1 October 2021
28 Sep 2021 TM01 Termination of appointment of Leanne Marie Gunter as a director on 1 September 2021
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
14 Apr 2021 AP01 Appointment of Miss Leanne Marie Gunter as a director on 1 April 2021
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
19 Jun 2020 AD01 Registered office address changed from Thornhill Road Thornhill Road Cwmgwili Llanelli SA14 6PT Wales to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
03 Jun 2020 AD01 Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Thornhill Road Thornhill Road Cwmgwili Llanelli SA14 6PT on 3 June 2020
02 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
24 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 30 November 2019
19 May 2020 TM01 Termination of appointment of Swarnlata Bansal as a director on 8 January 2020
14 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
09 Jan 2020 AP01 Appointment of Ms Raqia Bibi as a director on 8 January 2020